Advanced company searchLink opens in new window

JOY STEEL LTD

Company number 07323257

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2017 DS01 Application to strike the company off the register
27 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
23 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jan 2016 CH01 Director's details changed for Mr George Francis Joy on 15 January 2016
17 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
25 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
08 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
12 Aug 2013 AD01 Registered office address changed from 20 Barlow Way Rainham Essex RM13 8BT England on 12 August 2013
12 Aug 2013 CH01 Director's details changed for Mr George Francis Joy on 1 August 2013
12 Aug 2013 CH03 Secretary's details changed for George Joy on 1 August 2013
12 Aug 2013 AD01 Registered office address changed from 89 Forest Approach Woodford Green Essex IG8 9BU United Kingdom on 12 August 2013
12 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Aug 2013 AR01 Annual return made up to 22 July 2012 with full list of shareholders
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2013 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
06 Oct 2011 TM01 Termination of appointment of Glenn Tamplin as a director
20 May 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AD01 Registered office address changed from 3 Spilsby Road Harold Hill Romford Essex RM3 8SB United Kingdom on 10 March 2011