Advanced company searchLink opens in new window

STEELMIN LIMITED

Company number 07734349

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)
03 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2020 AM23 Notice of move from Administration to Dissolution
30 Sep 2019 AM10 Administrator's progress report
30 May 2019 AM06 Notice of deemed approval of proposals
20 May 2019 AM02 Statement of affairs with form AM02SOA
09 May 2019 AM03 Statement of administrator's proposal
21 Mar 2019 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 21 March 2019
13 Mar 2019 AM01 Appointment of an administrator
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • EUR 4,212.11
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • EUR 3,887.96532
04 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2018 TM01 Termination of appointment of Christopher Mcnamee as a director on 22 October 2018
08 Nov 2018 CS01 Confirmation statement made on 6 September 2018 with updates
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • EUR 3,691.43
06 Nov 2018 TM01 Termination of appointment of Andrija Kojakovic as a director on 31 August 2018
28 Sep 2018 AA Total exemption full accounts made up to 30 December 2017
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • EUR 3,689.71
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • EUR 2,090.03
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • EUR 2,374.06
08 Mar 2018 SH08 Change of share class name or designation
06 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2018 MR01 Registration of charge 077343490004, created on 20 February 2018
21 Feb 2018 MR01 Registration of charge 077343490003, created on 20 February 2018
21 Feb 2018 MR04 Satisfaction of charge 077343490002 in full
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • EUR 155,243