Advanced company searchLink opens in new window

STEEL MILL (MARION PRODUCTION) LIMITED

Company number 07687227

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
20 Jul 2016 AA Total exemption small company accounts made up to 14 November 2015
30 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
13 Aug 2015 AA Total exemption small company accounts made up to 14 November 2014
27 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
12 Sep 2014 AA Total exemption small company accounts made up to 14 November 2013
02 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
02 Jul 2014 CH01 Director's details changed for Mr Kenneth Carlos Marshall on 1 June 2014
02 Jul 2014 CH01 Director's details changed for Mr Paul Andrew Williams on 1 June 2014
02 Jul 2014 AD01 Registered office address changed from 48a Goodge Street London W1T 4LX England on 2 July 2014
22 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
21 Jul 2013 AD01 Registered office address changed from Durham Production Office Unit 21 Abbey Road Business Centre Abbey Road, Pity Me Durham DH1 5JZ United Kingdom on 21 July 2013
08 Feb 2013 AA Total exemption full accounts made up to 18 November 2012
05 Sep 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
03 Aug 2012 CH01 Director's details changed for Mr Kenneth Carlos Marshall on 1 October 2011
03 Aug 2012 CH01 Director's details changed for Mr Paul Andrew Williams on 1 October 2011
08 Dec 2011 AA Total exemption full accounts made up to 14 November 2011
08 Dec 2011 AA01 Previous accounting period shortened from 30 June 2012 to 14 November 2011
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
12 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1