This company is commonly known as Color Steels Limited. The company was founded 55 years ago and was given the registration number 00948598. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | COLOR STEELS LIMITED |
---|---|---|
Company Number | : | 00948598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 February 1969 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Millbank, London, SW1P 4WY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Grosvenor Place, London, England, SW1X 7HS | Corporate Director | 16 November 2009 | Active |
Bumblebee Cottage, Grange Lane Hartley Wintney, Hook, RG27 8HH | Secretary | - | Active |
12 Bryn Derlwyn, Broadlands, Bridgend, CF31 5EN | Secretary | 04 October 2005 | Active |
1 Began Road, Old St. Mellons, Cardiff, CF3 6XJ | Secretary | 27 December 2002 | Active |
30 Millbank, London, SW1P 4WY | Secretary | 16 November 2009 | Active |
The Old Farm House, Yew Tree Lane Wergs, Wolverhampton, WV6 8UF | Director | 27 December 2002 | Active |
Arfryn, Church Road Gilwern, Abergavenny, NP7 0HF | Director | - | Active |
3 The Firs, Malpas, Newport, NP20 6YD | Director | - | Active |
Bumblebee Cottage, Grange Lane Hartley Wintney, Hook, RG27 8HH | Director | - | Active |
Hill House 1, Little New Street, London, EC4A 3TR | Director | 01 December 2012 | Active |
18 Bramble Drive, Stoke Bishop, Bristol, BS9 1RE | Director | - | Active |
52 Bwlch Road, Fairwater, Cardiff, CF5 3BZ | Director | 01 March 2002 | Active |
24 Kelston Road, Whitchurch, Cardiff, CF14 2AJ | Director | - | Active |
44 Ridgeway, Newport, NP9 5AG | Director | - | Active |
The Old Rectory, West Stoke, Chichester, PR19 9BP | Director | 04 June 1997 | Active |
67, Warren Road, London, England, SW19 2HY | Director | 16 November 2009 | Active |
4 Conway Court, Grove Park, Blackwood, NP2 1DP | Director | - | Active |
Ridgeway Farm Sailors Lane, Thursley, Godalming, GU8 6QP | Director | - | Active |
8 Pen Y Pound Court, Abergavenny, NP7 7RJ | Director | - | Active |
Precoat International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hill House, 1 Little New Street, London, England, EC4A 3TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Officers | Change corporate director company with change date. | Download |
2021-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-08 | Resolution | Resolution. | Download |
2019-09-20 | Capital | Legacy. | Download |
2019-09-20 | Capital | Capital statement capital company with date currency figure. | Download |
2019-09-20 | Insolvency | Legacy. | Download |
2019-09-20 | Resolution | Resolution. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.