OYSTON STEEL ESTATES LTD

Blackpool Fc Stadium, Seasiders Blackpool Fc Stadium, Seasiders, Lancashire, FY1 6JJ
StatusDISSOLVED
Company No.04236511
CategoryPrivate Limited Company
Incorporated18 Jun 2001
Age22 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution19 Sep 2017
Years6 years, 7 months, 25 days

SUMMARY

OYSTON STEEL ESTATES LTD is an dissolved private limited company with number 04236511. It was incorporated 22 years, 10 months, 26 days ago, on 18 June 2001 and it was dissolved 6 years, 7 months, 25 days ago, on 19 September 2017. The company address is Blackpool Fc Stadium, Seasiders Blackpool Fc Stadium, Seasiders, Lancashire, FY1 6JJ.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Owen John Oyston

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-13

Officer name: Kenneth Chadwick

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-11

Officer name: Eajaz Isap

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eajaz Isap

Appointment date: 2015-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynne Catherine Hammond

Termination date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Change sail address company with old address

Date: 20 Jun 2013

Category: Address

Type: AD02

Old address: C/O Rosemary Conlon 203 Oyston Mill Strand Road Preston Lancashire PR4 3UE

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynne Catherine Hammond

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Conlon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Oyston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Move registers to sail company

Date: 22 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Chadwick

Change date: 2010-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 30/06/06

Documents

View document PDF

Legacy

Date: 14 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 14/02/04 from: blackpool football club stadium bloomfield road blackpool lancashire FY1 6JJ

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/05/03--------- £ si [email protected]=400000 £ ic 100001/500001

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/05/03--------- £ si [email protected]=40000 £ ic 60001/100001

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 02/05/03--------- £ si [email protected]=60000 £ ic 1/60001

Documents

View document PDF

Certificate change of name company

Date: 14 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wellaway LIMITED\certificate issued on 14/05/03

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/03/03

Documents

View document PDF

Resolution

Date: 02 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/05/02

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 04/07/02 from: oystons mill strand road preston lancashire PR1 8UR

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 10/10/01 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CA TECHNOLOGY MANAGEMENT SERVICES LTD

CHARNWOOD,CAMBERLEY,GU15 2EL

Number:08595480
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COLTMAN MANAGEMENT COMPANY LIMITED

COLTMAN MANAGEMENT COMPANY LTD,HULL,HU10 6PY

Number:02080925
Status:ACTIVE
Category:Private Limited Company

E R ASSOCIATES (BULGARIA) LTD

SUITE 24 40 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:07482093
Status:ACTIVE
Category:Private Limited Company

HOLDCROFT ENTERPRISES LIMITED

43-45 DEVIZES ROAD,SWINDON,SN1 4BG

Number:01757776
Status:ACTIVE
Category:Private Limited Company

IGLU.COM TRANSPORT LIMITED

165 THE BROADWAY,LONDON,SW19 1NE

Number:06574258
Status:ACTIVE
Category:Private Limited Company

PROJECT FURNITURE INSTALL LTD

53 PRINCES CRESCENT,DOLLAR,FK14 7BW

Number:SC487031
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source