About

Registered Number: 05789209
Date of Incorporation: 21/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years ago)
Registered Address: RICE & CO LIMITED, 90 High Street, Brownhills, Walsall, WS8 6EW,

 

Britton Steels Ltd was founded on 21 April 2006 and are based in Walsall, it's status is listed as "Dissolved". The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRATT, Tyrone James 01 February 2016 - 1
GITTINS, Anthony Richard 21 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 13 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 05 May 2016
AP01 - Appointment of director 05 May 2016
RESOLUTIONS - N/A 05 April 2016
SH08 - Notice of name or other designation of class of shares 05 April 2016
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 29 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA01 - Change of accounting reference date 29 April 2010
AD01 - Change of registered office address 29 April 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 16 June 2009
225 - Change of Accounting Reference Date 16 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
NEWINC - New incorporation documents 21 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.