About

Registered Number: 07939115
Date of Incorporation: 07/02/2012 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 9 months ago)
Registered Address: De Burgh House, 2nd Floor, Market Road, Wickford, SS12 0FD,

 

Chrome Steel Ltd was registered on 07 February 2012 and are based in Wickford, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 30 May 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 14 March 2018
PSC02 - N/A 13 March 2018
PSC02 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
AP01 - Appointment of director 12 March 2018
AP04 - Appointment of corporate secretary 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 February 2015
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 21 January 2014
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
CH01 - Change of particulars for director 23 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 20 February 2013
AA01 - Change of accounting reference date 02 May 2012
NEWINC - New incorporation documents 07 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.