STEELWEB LIMITED - BRADFORD


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-06-06 View Report
Dissolution. Dissolution application strike off company. 2023-05-26 View Report
Officers. Appointment date: 2023-02-02. Officer name: Mr Marcus Tyldsley. 2023-02-03 View Report
Officers. Termination date: 2023-01-24. Officer name: James Stephenson Barrett. 2023-02-03 View Report
Confirmation statement. Statement with no updates. 2022-09-20 View Report
Accounts. Accounts type dormant. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Accounts. Accounts type dormant. 2021-07-04 View Report
Confirmation statement. Statement with no updates. 2020-09-18 View Report
Accounts. Accounts type dormant. 2020-06-24 View Report
Confirmation statement. Statement with no updates. 2019-09-20 View Report
Accounts. Accounts type dormant. 2019-06-21 View Report
Confirmation statement. Statement with no updates. 2018-09-20 View Report
Accounts. Accounts type dormant. 2018-07-03 View Report
Confirmation statement. Statement with no updates. 2017-09-26 View Report
Accounts. Accounts type dormant. 2017-07-06 View Report
Officers. Officer name: Christopher Paul Newsome. Termination date: 2017-06-22. 2017-06-22 View Report
Officers. Officer name: Mr Christopher John Northway. Appointment date: 2017-06-22. 2017-06-22 View Report
Officers. Officer name: Christopher Paul Newsome. Appointment date: 2016-09-22. 2016-09-29 View Report
Officers. Termination date: 2016-09-22. Officer name: Trina Dawn Waters. 2016-09-29 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Accounts. Accounts type dormant. 2016-06-25 View Report
Annual return. With made up date full list shareholders. 2015-10-16 View Report
Accounts. Accounts type dormant. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2014-09-19 View Report
Accounts. Accounts type dormant. 2014-06-30 View Report
Officers. Officer name: Craig Fletcher. 2014-01-03 View Report
Officers. Officer name: Lisa Chasney. 2014-01-03 View Report
Officers. Officer name: Mr Andrew Warcup. 2014-01-03 View Report
Officers. Officer name: Mr James Stephenson Barrett. 2014-01-03 View Report
Officers. Officer name: Lisa Chasney. 2014-01-03 View Report
Officers. Officer name: Miss Trina Dawn Waters. 2014-01-03 View Report
Address. Old address: 73a Gloucester Road Tewkesbury Gloucestershire GL20 5SS. Change date: 2014-01-03. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Accounts. Accounts type dormant. 2013-06-26 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Accounts. Accounts type dormant. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Accounts. Accounts type dormant. 2011-02-24 View Report
Annual return. With made up date full list shareholders. 2010-09-22 View Report
Accounts. Accounts type dormant. 2010-06-29 View Report
Annual return. With made up date full list shareholders. 2009-10-06 View Report
Accounts. Accounts type dormant. 2009-05-16 View Report
Officers. Description: Director's change of particulars / craig fletcher / 19/03/2009. 2009-03-19 View Report
Annual return. Legacy. 2008-10-14 View Report
Accounts. Accounts type dormant. 2008-07-29 View Report
Address. Description: Registered office changed on 25/07/2008 from hazeldene 73 gloucester road tewkesbury gloucestershire GL20 5SS. 2008-07-25 View Report
Annual return. Legacy. 2007-10-10 View Report
Accounts. Accounts type dormant. 2007-04-23 View Report