Total Documents | 166 |
---|
Total Pages | 618 |
---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off |
19 July 2016 | Voluntary strike-off action has been suspended |
19 July 2016 | Voluntary strike-off action has been suspended |
7 June 2016 | First Gazette notice for voluntary strike-off |
7 June 2016 | First Gazette notice for voluntary strike-off |
28 May 2016 | Application to strike the company off the register |
28 May 2016 | Application to strike the company off the register |
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 January 2015 | Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015 |
5 January 2015 | Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015 |
5 January 2015 | Termination of appointment of John Christopher Humphreys as a director on 1 January 2015 |
5 January 2015 | Termination of appointment of John Christopher Humphreys as a director on 1 January 2015 |
5 January 2015 | Appointment of Mr Charles Alex Henderson as a director on 1 January 2015 |
5 January 2015 | Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015 |
5 January 2015 | Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015 |
5 January 2015 | Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015 |
5 January 2015 | Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015 |
5 January 2015 | Appointment of Mr Charles Alex Henderson as a director on 1 January 2015 |
5 January 2015 | Termination of appointment of John Christopher Humphreys as a director on 1 January 2015 |
5 January 2015 | Appointment of Mr Charles Alex Henderson as a director on 1 January 2015 |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 |
26 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
14 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
14 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
8 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
1 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 |
11 June 2010 | Accounts for a dormant company made up to 31 December 2009 |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders |
23 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 |
28 January 2009 | Return made up to 25/01/09; full list of members |
28 January 2009 | Return made up to 25/01/09; full list of members |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 |
2 April 2008 | Director appointed mr john christopher humphreys |
2 April 2008 | Director appointed mr john christopher humphreys |
18 March 2008 | Appointment terminated director christopher burr |
18 March 2008 | Appointment terminated director christopher burr |
25 January 2008 | Return made up to 25/01/08; full list of members |
25 January 2008 | Return made up to 25/01/08; full list of members |
15 October 2007 | Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE |
15 October 2007 | Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE |
12 October 2007 | Secretary resigned |
12 October 2007 | Secretary resigned |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 |
19 September 2007 | Total exemption full accounts made up to 31 December 2006 |
3 September 2007 | New secretary appointed |
3 September 2007 | New secretary appointed |
3 September 2007 | New secretary appointed |
3 September 2007 | New secretary appointed |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
11 April 2007 | Director resigned |
11 April 2007 | Director resigned |
11 April 2007 | New director appointed |
11 April 2007 | New director appointed |
19 March 2007 | New secretary appointed |
19 March 2007 | New secretary appointed |
13 March 2007 | Secretary resigned |
13 March 2007 | Secretary resigned |
12 February 2007 | Return made up to 25/01/07; full list of members |
12 February 2007 | Return made up to 25/01/07; full list of members |
9 January 2007 | New secretary appointed |
9 January 2007 | New secretary appointed |
8 January 2007 | Secretary resigned |
8 January 2007 | Secretary resigned |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 |
1 February 2006 | Return made up to 25/01/06; full list of members |
1 February 2006 | Return made up to 25/01/06; full list of members |
20 July 2005 | New secretary appointed |
20 July 2005 | New secretary appointed |
20 July 2005 | Secretary resigned |
20 July 2005 | Secretary resigned |
23 June 2005 | Total exemption full accounts made up to 31 December 2004 |
23 June 2005 | Total exemption full accounts made up to 31 December 2004 |
25 February 2005 | Return made up to 25/01/05; full list of members |
25 February 2005 | Return made up to 25/01/05; full list of members |
7 July 2004 | Total exemption full accounts made up to 31 December 2003 |
7 July 2004 | Total exemption full accounts made up to 31 December 2003 |
30 March 2004 | Return made up to 25/01/04; full list of members |
30 March 2004 | Return made up to 25/01/04; full list of members |
10 January 2004 | New secretary appointed |
10 January 2004 | Secretary resigned;director resigned |
10 January 2004 | New secretary appointed |
10 January 2004 | Secretary resigned;director resigned |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 |
18 February 2003 | Return made up to 25/01/03; full list of members |
18 February 2003 | Return made up to 25/01/03; full list of members |
27 September 2002 | Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale business & industrial park bilston west midlands WV14 0QL |
27 September 2002 | Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale business & industrial park bilston west midlands WV14 0QL |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 |
12 February 2002 | Return made up to 25/01/02; full list of members
|
12 February 2002 | Return made up to 25/01/02; full list of members
|
6 February 2002 | New director appointed |
6 February 2002 | New director appointed |
25 January 2002 | New director appointed |
25 January 2002 | New director appointed |
13 November 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 |
13 November 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 |
24 October 2001 | Secretary resigned |
24 October 2001 | Secretary resigned |
24 October 2001 | New secretary appointed |
24 October 2001 | New secretary appointed |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 |
23 February 2001 | Return made up to 25/01/01; full list of members |
23 February 2001 | Return made up to 25/01/01; full list of members |
16 August 2000 | New secretary appointed |
16 August 2000 | Secretary resigned |
16 August 2000 | Secretary resigned |
16 August 2000 | New secretary appointed |
18 July 2000 | Full accounts made up to 30 September 1999 |
18 July 2000 | Full accounts made up to 30 September 1999 |
9 February 2000 | Return made up to 25/01/00; full list of members |
9 February 2000 | Return made up to 25/01/00; full list of members |
26 March 1999 | Full accounts made up to 30 September 1998 |
26 March 1999 | Full accounts made up to 30 September 1998 |
26 January 1999 | Return made up to 25/01/99; change of members |
26 January 1999 | Return made up to 25/01/99; change of members |
8 January 1999 | Secretary resigned |
8 January 1999 | Secretary resigned |
11 December 1998 | New secretary appointed |
11 December 1998 | New secretary appointed |
18 August 1998 | Registered office changed on 18/08/98 from: po box no 4 canal street brierley hill west midlands DY5 1JL |
18 August 1998 | Registered office changed on 18/08/98 from: po box no 4 canal street brierley hill west midlands DY5 1JL |
22 June 1998 | Director resigned |
22 June 1998 | Director resigned |
2 April 1998 | Full accounts made up to 30 September 1997 |
2 April 1998 | Full accounts made up to 30 September 1997 |
31 March 1998 | Return made up to 25/01/98; full list of members |
31 March 1998 | Return made up to 25/01/98; full list of members |
9 April 1997 | Full accounts made up to 30 September 1996 |
9 April 1997 | Full accounts made up to 30 September 1996 |
25 February 1997 | Return made up to 25/01/97; no change of members |
25 February 1997 | Return made up to 25/01/97; no change of members |
16 April 1996 | Full accounts made up to 30 September 1995 |
16 April 1996 | Full accounts made up to 30 September 1995 |
29 February 1996 | Return made up to 25/01/96; no change of members |
29 February 1996 | Return made up to 25/01/96; no change of members |
14 December 1995 | Company name changed galvanised steel products limite d\certificate issued on 15/12/95 |
14 December 1995 | Company name changed galvanised steel products limite d\certificate issued on 15/12/95 |
6 April 1995 | Full accounts made up to 30 September 1994 |
6 April 1995 | Full accounts made up to 30 September 1994 |
28 May 1971 | Incorporation |
28 May 1971 | Incorporation |