STEEL MEN LIMITED

20 Allandale Road 20 Allandale Road, Leicester, LE2 2DA, England
StatusDISSOLVED
Company No.10614687
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years1 month, 22 days

SUMMARY

STEEL MEN LIMITED is an dissolved private limited company with number 10614687. It was incorporated 7 years, 2 months, 25 days ago, on 13 February 2017 and it was dissolved 1 month, 22 days ago, on 19 March 2024. The company address is 20 Allandale Road 20 Allandale Road, Leicester, LE2 2DA, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Resolution

Date: 07 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Address

Type: AD01

New address: 20 Allandale Road Stoneygate Leicester LE2 2DA

Change date: 2023-04-25

Old address: 31 High View Close Hamilton Office Park Leicester LE4 9LJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-15

New address: 31 High View Close Hamilton Office Park Leicester LE4 9LJ

Old address: 167 London Road Leicester Leicestershire LE2 1EG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Lewis Williams

Termination date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Haydn Thorpe

Change date: 2018-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.M MOTOR REPAIR CENTRE LIMITED

UNIT 1 TEES BUILDINGS,MIDDLESBROUGH,TS2 1LR

Number:11476347
Status:ACTIVE
Category:Private Limited Company

EARTH SCIENCE TECH LIMITED

7 WILSON BUSINESS PARK,MANCHESTER,M40 8WN

Number:10973144
Status:ACTIVE
Category:Private Limited Company

LONDINIUM INDUSTRIAL DESIGNS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11720672
Status:ACTIVE
Category:Private Limited Company

LOWENDXEON LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11662096
Status:ACTIVE
Category:Private Limited Company

MOSTONA LTD

40-42 HIGH STREET,MALDON,CM9 5PN

Number:07097828
Status:ACTIVE
Category:Private Limited Company

THE HAIR BEAUTY AND BARBER STUDIO LTD

THE HAIR BEAUTY AND BARBER STUDIO LTD UNIT 2 STAG OAK LANE,BASINGSTOKE,RG24 8NN

Number:10066245
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