STEELWARE.CO.UK LIMITED

9a Southside Common 9a Southside Common, SW19 4TL
StatusDISSOLVED
Company No.04373596
CategoryPrivate Limited Company
Incorporated14 Feb 2002
Age22 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution13 Feb 2010
Years14 years, 4 months, 23 days

SUMMARY

STEELWARE.CO.UK LIMITED is an dissolved private limited company with number 04373596. It was incorporated 22 years, 4 months, 22 days ago, on 14 February 2002 and it was dissolved 14 years, 4 months, 23 days ago, on 13 February 2010. The company address is 9a Southside Common 9a Southside Common, SW19 4TL.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 13 Nov 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 22/02/06 from: 36 normandy way bodmin cornwall PL31 1EX

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 10 Feb 2006

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Aug 2005

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Aug 2005

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2005

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 01/08/03 from: narrow quay house narrow quay bristol BS1 4AH

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 31/07/03

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quayshelfco 909 LIMITED\certificate issued on 11/04/02

Documents

View document PDF

Incorporation company

Date: 14 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEN MIDLANDS & CO LTD

44 HILL ROAD,COVENTRY,CV7 8JQ

Number:09362113
Status:ACTIVE
Category:Private Limited Company

CM GROUP (CHESTER) LIMITED

71 MAYFLOWER LODGE,LONDON,N3 3HX

Number:11574934
Status:ACTIVE
Category:Private Limited Company
Number:IP18303R
Status:ACTIVE
Category:Industrial and Provident Society
Number:05326721
Status:ACTIVE
Category:Private Limited Company

TANTALLON FLAT MANAGEMENT COMPANY LIMITED

LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE

Number:01621017
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEAL FINANCE LIMITED

93-95 JAEVEE,STUDIO 9, NETHERCONESFORD,NR1 1PW

Number:11305739
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