STEEL PLATE AND SECTIONS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-05-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-03-16 View Report
Address. Change date: 2022-02-24. Old address: 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom. New address: The Shard 32 London Bridge Street London SE1 9SG. 2022-02-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-02-24 View Report
Resolution. Description: Resolutions. 2022-02-24 View Report
Confirmation statement. Statement with no updates. 2022-02-14 View Report
Mortgage. Charge number: 008539350041. 2021-12-13 View Report
Mortgage. Charge number: 008539350042. 2021-12-13 View Report
Accounts. Accounts type full. 2021-09-16 View Report
Address. New address: 14th Floor 33 Cavendish Square London W1G 0PW. Change date: 2021-08-18. Old address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England. 2021-08-18 View Report
Officers. Appointment date: 2021-02-22. Officer name: Mr William Neave Hay. 2021-03-02 View Report
Persons with significant control. Psc name: Barclay & Mathieson Limited. Notification date: 2020-01-31. 2021-01-15 View Report
Persons with significant control. Psc name: Benbane Holdings Limited. Cessation date: 2020-01-31. 2021-01-15 View Report
Persons with significant control. Change date: 2020-01-31. Psc name: Barclay & Mathieson Limited. 2021-01-15 View Report
Persons with significant control. Psc name: Tota Ii Limited. Cessation date: 2018-11-30. 2021-01-15 View Report
Confirmation statement. Statement with updates. 2021-01-11 View Report
Officers. Officer name: Mr Michael Desmond Walton. Appointment date: 2020-12-23. 2021-01-06 View Report
Accounts. Accounts type full. 2020-11-06 View Report
Officers. Officer name: Andrew Edward Jones. Termination date: 2020-06-18. 2020-09-14 View Report
Officers. Officer name: Anthony Edward Doyle. Termination date: 2020-06-18. 2020-08-03 View Report
Persons with significant control. Psc name: Benbane Holdings Limited. Change date: 2020-01-31. 2020-08-03 View Report
Address. Change date: 2020-08-03. Old address: Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England. New address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ. 2020-08-03 View Report
Mortgage. Charge number: 008539350043. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Accounts. Accounts type full. 2019-04-16 View Report
Confirmation statement. Statement with no updates. 2019-02-04 View Report
Persons with significant control. Psc name: Tota Ii Limited. Notification date: 2018-11-30. 2019-02-04 View Report
Officers. Termination date: 2018-11-30. Officer name: Nancy Louise Jones. 2019-01-03 View Report
Officers. Officer name: Michael Andrew Naylor. Termination date: 2018-11-30. 2019-01-03 View Report
Officers. Officer name: Mrs Nancy Louise Jones. Appointment date: 2017-12-31. 2018-05-08 View Report
Accounts. Accounts type full. 2018-04-18 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Address. Old address: C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England. New address: Mill House Forge Lane Minworth Sutton Coldfield B76 1AH. 2018-01-11 View Report
Persons with significant control. Cessation date: 2017-04-06. Psc name: Stemcor European Distribution Limited. 2018-01-10 View Report
Address. New address: Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH. 2018-01-10 View Report
Persons with significant control. Notification date: 2017-04-06. Psc name: Benbane Holdings Limited. 2018-01-10 View Report
Accounts. Accounts type full. 2017-09-08 View Report
Mortgage. Charge number: 008539350036. 2017-04-13 View Report
Mortgage. Charge number: 008539350038. 2017-04-13 View Report
Mortgage. Charge number: 008539350040. 2017-04-13 View Report
Mortgage. Charge number: 008539350037. 2017-04-13 View Report
Mortgage. Charge number: 008539350039. 2017-04-13 View Report
Mortgage. Charge number: 008539350035. 2017-04-11 View Report
Mortgage. Charge number: 008539350034. 2017-04-11 View Report
Mortgage. Charge creation date: 2017-04-06. Charge number: 008539350042. 2017-04-11 View Report
Mortgage. Charge number: 008539350043. Charge creation date: 2017-04-06. 2017-04-11 View Report
Officers. Appointment date: 2017-04-06. Officer name: Mr Michael Anthony Welden. 2017-04-08 View Report
Officers. Appointment date: 2017-04-06. Officer name: Mr Michael Andrew Naylor. 2017-04-08 View Report
Mortgage. Charge creation date: 2017-04-06. Charge number: 008539350041. 2017-04-07 View Report
Officers. Officer name: Andrew John Checketts. Termination date: 2017-04-06. 2017-04-06 View Report