D I STEEL PLUS LTD
Status | DISSOLVED |
Company No. | 09949617 |
Category | Private Limited Company |
Incorporated | 13 Jan 2016 |
Age | 8 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2023 |
Years | 6 months, 20 days |
SUMMARY
D I STEEL PLUS LTD is an dissolved private limited company with number 09949617. It was incorporated 8 years, 5 months, 3 days ago, on 13 January 2016 and it was dissolved 6 months, 20 days ago, on 26 November 2023. The company address is C/O Harveys Insolvency & Turnaround C/O Harveys Insolvency & Turnaround, Newbury, RG14 1QL, Berkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Dissolved compulsory strike off suspended
Date: 08 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
New address: C/O Harveys Insolvency & Turnaround 2 Old Bath Road Newbury Berkshire RG14 1QL
Old address: 7C Hollands Road Haverhill CB9 8PU England
Change date: 2023-02-07
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 07 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
Old address: 15/17 Hollands Road Haverhill Suffolk CB9 8PU England
Change date: 2023-02-02
New address: 7C Hollands Road Haverhill CB9 8PU
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type micro entity
Date: 02 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Capital allotment shares
Date: 09 May 2018
Action Date: 01 Mar 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 15 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Change account reference date company current extended
Date: 16 Feb 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-28
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Address
Type: AD01
Old address: 4 Fennfields Homefield Road Haverhill CB9 8QU United Kingdom
New address: 15/17 Hollands Road Haverhill Suffolk CB9 8PU
Change date: 2016-08-04
Documents
Termination secretary company with name termination date
Date: 03 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-15
Officer name: Patrick Iron
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Iron
Termination date: 2016-01-15
Documents
Some Companies
12 HANNAHSTOWN ROAD,LISBURN,BT28 3TB
Number: | NI616647 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE ENGINE HOUSE,PETERSFIELD,GU32 3FQ
Number: | 01692120 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LAUNCESTON GARDENS,GREENFORD,UB6 7ET
Number: | 11897041 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,,BEDFORD,MK42 7PN
Number: | 09416083 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CARMELITA HOUSE 20 DAWES ROAD,LONDON,SW6 7EN
Number: | OC418122 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 SUITE 1, BEAVERHALL HOUSE,EDINBURGH,EH7 4JE
Number: | SC503810 |
Status: | ACTIVE |
Category: | Private Limited Company |