About

Registered Number: 07403970
Date of Incorporation: 12/10/2010 (13 years and 5 months ago)
Company Status: Liquidation
Registered Address: Bdo Llp Regent House, Clinton Avenue, Nottingham, NG5 1AZ

 

Based in Nottingham, Sections & Tubes Ltd was founded on 12 October 2010, it's status at Companies House is "Liquidation". We don't know the number of employees at the organisation. The organisation has one director listed as Khan, Anna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Anna 12 October 2010 26 February 2016 1

Filing History

Document Type Date
LIQ MISC - N/A 01 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2017
LIQ10 - N/A 20 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2017
4.20 - N/A 09 March 2017
RESOLUTIONS - N/A 20 February 2017
AD01 - Change of registered office address 31 January 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
CS01 - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 March 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 12 March 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 03 April 2014
RP04 - N/A 03 February 2014
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AD01 - Change of registered office address 22 October 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 31 October 2011
AA01 - Change of accounting reference date 15 February 2011
AP01 - Appointment of director 19 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
MG01 - Particulars of a mortgage or charge 04 January 2011
AP01 - Appointment of director 22 December 2010
CERTNM - Change of name certificate 30 November 2010
AD01 - Change of registered office address 04 November 2010
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
NEWINC - New incorporation documents 12 October 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2010 Outstanding

N/A

All assets debenture 24 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.