This company is commonly known as Steel Team Construction Uk Ltd. The company was founded 16 years ago and was given the registration number 06311215. The firm's registered office is in SIDCUP. You can find them at 142/148 Main Road, , Sidcup, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STEEL TEAM CONSTRUCTION UK LTD |
---|---|---|
Company Number | : | 06311215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 July 2007 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 142/148 Main Road, Sidcup, Kent, DA14 6NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Ash Street, Southport, United Kingdom, PR8 6JE | Director | 12 July 2007 | Active |
Eilona, Lower High Street, Wadhurst, TN5 6AY | Secretary | 23 July 2007 | Active |
Regent House, Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 12 July 2007 | Active |
106, Hendala Alwis Town, Wattala, Sri Lanka, 11300 | Director | 01 August 2017 | Active |
Mr Michael Edward Thomas | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Ash Street, Southport, United Kingdom, PR8 6JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-06 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-19 | Address | Change registered office address company with date old address new address. | Download |
2018-02-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-02-16 | Resolution | Resolution. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2017-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-19 | Officers | Appoint person director company with name date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Capital | Capital allotment shares. | Download |
2015-01-26 | Officers | Change person director company with change date. | Download |
2014-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-25 | Address | Change registered office address company with date old address. | Download |
2013-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-11 | Address | Change registered office address company with date old address. | Download |
2012-07-16 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.