Advanced company searchLink opens in new window

T&L STEEL LIMITED

Company number 09351137

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)
12 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 11 August 2023
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
04 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 11 August 2021
16 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 11 August 2020
26 Aug 2020 LIQ10 Removal of liquidator by court order
26 Aug 2020 600 Appointment of a voluntary liquidator
29 Aug 2019 AD01 Registered office address changed from Silver Snaffles Verwood Road Three Legged Cross Wimborne Dorset BH21 6RR England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 29 August 2019
28 Aug 2019 LIQ02 Statement of affairs
28 Aug 2019 600 Appointment of a voluntary liquidator
28 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-12
23 Jul 2019 AD01 Registered office address changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH England to Silver Snaffles Verwood Road Three Legged Cross Wimborne Dorset BH21 6RR on 23 July 2019
21 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 TM01 Termination of appointment of Louise Clay as a director on 5 September 2016
12 Apr 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
12 Apr 2016 CH01 Director's details changed for Mr Anthony Archer on 8 April 2016
12 Apr 2016 CH01 Director's details changed for Miss Louise Clay on 8 April 2016
12 Apr 2016 AD01 Registered office address changed from 26 Ladymeade Ilminster TA19 0EA England to The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH on 12 April 2016
12 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off