Download leads from Nexok and grow your business. Find out more

Bateman Steels Limited

Documents

Total Documents30
Total Pages106

Filing History

20 June 2018Final Gazette dissolved following liquidation
20 March 2018Return of final meeting in a creditors' voluntary winding up
17 October 2017Registered office address changed from The Bristol Office 2nd Florr, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 108 Ranby Road Sheffield S11 7AL on 17 October 2017
17 October 2017Registered office address changed from The Bristol Office 2nd Florr, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 108 Ranby Road Sheffield S11 7AL on 17 October 2017
12 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
12 October 2017Appointment of a voluntary liquidator
12 October 2017Statement of affairs
12 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-28
12 October 2017Statement of affairs
12 October 2017Appointment of a voluntary liquidator
9 September 2017Compulsory strike-off action has been suspended
9 September 2017Compulsory strike-off action has been suspended
8 August 2017First Gazette notice for compulsory strike-off
8 August 2017First Gazette notice for compulsory strike-off
11 November 2016Confirmation statement made on 10 November 2016 with updates
11 November 2016Confirmation statement made on 10 November 2016 with updates
10 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016
10 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016
12 October 2016Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Florr, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 12 October 2016
12 October 2016Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Florr, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 12 October 2016
14 September 2016Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 14 September 2016
14 September 2016Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 14 September 2016
4 April 2016Termination of appointment of Derek Bateman as a director on 1 April 2016
4 April 2016Appointment of Mr Mark John Woods as a director on 1 April 2016
4 April 2016Termination of appointment of Derek Bateman as a director on 1 April 2016
4 April 2016Appointment of Mr Mark John Woods as a director on 1 April 2016
20 February 2016Company name changed bateman construction LIMITED\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
20 February 2016Company name changed bateman construction LIMITED\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 1
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 1
Sign up now to grow your client base. Plans & Pricing