Advanced company searchLink opens in new window

BRITISH STEEL HOLDINGS LIMITED

Company number 10185111

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)
21 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 26 June 2022
08 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 26 June 2022
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2021
16 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
06 Sep 2019 TM01 Termination of appointment of Gerald Reichmann as a director on 6 September 2019
24 Jul 2019 AD01 Registered office address changed from Administration Building Brigg Road Scunthorpe DN16 1BP England to 6 Snow Hill London EC1A 2AY on 24 July 2019
23 Jul 2019 LIQ02 Statement of affairs
23 Jul 2019 600 Appointment of a voluntary liquidator
23 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-27
16 Oct 2018 TM01 Termination of appointment of Paul Raymond Martin as a director on 12 October 2018
14 Aug 2018 CH01 Director's details changed for Mr Gerald Reichmann on 1 August 2018
07 Aug 2018 AP01 Appointment of Mr Samuel Peter Hancock as a director on 1 August 2018
07 Aug 2018 TM01 Termination of appointment of Nathaniel Jerome Meyohas as a director on 1 August 2018
07 Aug 2018 TM01 Termination of appointment of Richard Cal Perlhagen as a director on 1 August 2018
01 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
25 May 2018 AP01 Appointment of Mr Antonius Wilhelmus Marcus Jozef Deelen as a director on 4 May 2018
22 Dec 2017 TM01 Termination of appointment of Peter Bernscher as a director on 20 December 2017
01 Nov 2017 AD01 Registered office address changed from 31 Hill Street London W1J 5LS to Administration Building Brigg Road Scunthorpe DN16 1BP on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Gerald Reichmann as a director on 1 November 2017
17 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
12 Oct 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
04 Oct 2017 TM01 Termination of appointment of Steven Antony Mason as a director on 4 October 2017