About

Registered Number: 04309718
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2020 (4 years and 4 months ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, WD18 8YH

 

Founded in 2001, Capital Steelwork Ltd has its registered office in Watford, it has a status of "Dissolved". The companies directors are listed as Summerhayes, Wendy Ann, Chandler, Christine Margaret, Summerhayes, Stephen, Chandler, Phillip John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERHAYES, Wendy Ann 06 April 2006 - 1
CHANDLER, Phillip John 24 October 2001 06 April 2006 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Christine Margaret 24 October 2001 06 April 2002 1
SUMMERHAYES, Stephen 06 April 2002 06 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2020
LIQ14 - N/A 11 October 2019
LIQ MISC - N/A 03 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 February 2019
LIQ10 - N/A 13 February 2019
LIQ03 - N/A 25 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2018
LIQ MISC - N/A 14 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2018
LIQ10 - N/A 13 February 2018
AD01 - Change of registered office address 23 November 2017
LIQ03 - N/A 19 October 2017
4.68 - Liquidator's statement of receipts and payments 07 October 2016
4.68 - Liquidator's statement of receipts and payments 30 November 2015
4.68 - Liquidator's statement of receipts and payments 27 November 2014
4.68 - Liquidator's statement of receipts and payments 05 November 2013
4.68 - Liquidator's statement of receipts and payments 14 November 2012
AD01 - Change of registered office address 30 September 2011
RESOLUTIONS - N/A 27 September 2011
F10.2 - N/A 27 September 2011
4.20 - N/A 27 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 15 November 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 04 September 2009
287 - Change in situation or address of Registered Office 26 June 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 10 November 2008
395 - Particulars of a mortgage or charge 12 August 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 22 January 2008
363s - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 12 February 2007
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 20 October 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 16 August 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
225 - Change of Accounting Reference Date 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 09 January 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
287 - Change in situation or address of Registered Office 30 October 2001
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.