Advanced company searchLink opens in new window

STEEL PLATE AND SECTIONS LIMITED

Company number 00853935

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
16 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2022 LIQ01 Declaration of solvency
24 Feb 2022 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 24 February 2022
24 Feb 2022 600 Appointment of a voluntary liquidator
24 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-11
14 Feb 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
13 Dec 2021 MR04 Satisfaction of charge 008539350041 in full
13 Dec 2021 MR04 Satisfaction of charge 008539350042 in full
16 Sep 2021 AA Full accounts made up to 31 December 2020
18 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 18 August 2021
02 Mar 2021 AP01 Appointment of Mr William Neave Hay as a director on 22 February 2021
15 Jan 2021 PSC02 Notification of Barclay & Mathieson Limited as a person with significant control on 31 January 2020
15 Jan 2021 PSC07 Cessation of Benbane Holdings Limited as a person with significant control on 31 January 2020
15 Jan 2021 PSC05 Change of details for Barclay & Mathieson Limited as a person with significant control on 31 January 2020
15 Jan 2021 PSC07 Cessation of Tota Ii Limited as a person with significant control on 30 November 2018
11 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with updates
06 Jan 2021 AP01 Appointment of Mr Michael Desmond Walton as a director on 23 December 2020
06 Nov 2020 AA Full accounts made up to 31 December 2019
14 Sep 2020 TM01 Termination of appointment of Andrew Edward Jones as a director on 18 June 2020
03 Aug 2020 TM01 Termination of appointment of Anthony Edward Doyle as a director on 18 June 2020
03 Aug 2020 PSC05 Change of details for Benbane Holdings Limited as a person with significant control on 31 January 2020
03 Aug 2020 AD01 Registered office address changed from Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 3 August 2020
03 Feb 2020 MR04 Satisfaction of charge 008539350043 in full
06 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates