Advanced company searchLink opens in new window

STEADY STRUCTURES LIMITED

Company number 05698588

Filter by category

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 60
07 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2015 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 60
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
02 Jun 2014 AD01 Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2013 TM01 Termination of appointment of Henry Fowkes as a director
23 Sep 2013 AP01 Appointment of Mr Edward Christopher Francis Fowkes as a director
13 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 60
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
16 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
16 Aug 2012 TM01 Termination of appointment of Edward Fowkes as a director
25 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
04 Oct 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
31 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
16 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Edward Christopher Francis Fowkes on 1 October 2009
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
20 Aug 2009 363a Return made up to 11/08/09; full list of members