STEEL CLAD (UK) LTD

26-28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusLIQUIDATION
Company No.07463100
CategoryPrivate Limited Company
Incorporated07 Dec 2010
Age13 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

STEEL CLAD (UK) LTD is an liquidation private limited company with number 07463100. It was incorporated 13 years, 5 months, 9 days ago, on 07 December 2010. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2022

Action Date: 03 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2021

Action Date: 03 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2020

Action Date: 03 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-03

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 May 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL

Old address: Red Gables Preston Wynne Hereford Hereford HR1 3PE

Change date: 2019-03-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 16 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 04 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-04

Charge number: 074631000004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074631000002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-31

Charge number: 074631000003

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Sean Harris

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Bradford

Termination date: 2016-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074631000002

Charge creation date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Move registers to registered office company

Date: 24 Jun 2014

Category: Address

Type: AD04

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital cancellation shares

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-08

Capital : 61 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Move registers to sail company

Date: 21 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 07 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Harris

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2011

Action Date: 07 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-07

Capital : 90 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Bradford

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Royston Clive Williams

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 07 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADKIOSK LIMITED

DEVONSHIRE CHAMBERS,BAKEWELL,DE45 1BT

Number:09989301
Status:ACTIVE
Category:Private Limited Company

EMPIRE LAND HOLDINGS LTD

82 WILFORD LANE,NOTTINGHAM,NG2 7RF

Number:11679285
Status:ACTIVE
Category:Private Limited Company

HYGGE LAGOM LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09907238
Status:ACTIVE
Category:Private Limited Company

PARADISE SPICE (CHESHIRE) LIMITED

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:07727750
Status:ACTIVE
Category:Private Limited Company

PRESTON GARDNER LIMITED

FLAT 2 THE CHAPEL,BRADFORD,BD4 6PY

Number:00505167
Status:ACTIVE
Category:Private Limited Company

REEL PUBLISHING & MEDIA LIMITED

235 BURTON ROAD,BURTON-ON-TRENT,DE14 3DR

Number:10413389
Status:ACTIVE
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