About

Registered Number: 05696089
Date of Incorporation: 02/02/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

 

Ine Steels Ltd was registered on 02 February 2006 with its registered office in Eastleigh, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at Ine Steels Ltd. Ine Steels Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ10 - N/A 27 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2018
AD01 - Change of registered office address 24 May 2017
RESOLUTIONS - N/A 19 May 2017
LIQ02 - N/A 19 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
AA - Annual Accounts 31 August 2016
DISS16(SOAS) - N/A 12 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 01 March 2016
DISS40 - Notice of striking-off action discontinued 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 06 May 2015
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 19 September 2013
AA01 - Change of accounting reference date 17 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 25 February 2009
395 - Particulars of a mortgage or charge 12 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 19 March 2007
225 - Change of Accounting Reference Date 14 March 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.