About

Registered Number: 06496643
Date of Incorporation: 07/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2018 (6 years and 1 month ago)
Registered Address: 59 Worcester Road, Bromsgrove, Worcestershire, B61 7DN

 

Specialist Steel Sections Ltd was founded on 07 February 2008 and are based in Bromsgrove, Worcestershire. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OAKLEY SECRETARIAL SERVICES LIMTIED 16 May 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2018
LIQ14 - N/A 11 January 2018
LIQ03 - N/A 29 June 2017
4.68 - Liquidator's statement of receipts and payments 05 July 2016
4.68 - Liquidator's statement of receipts and payments 19 August 2015
AD01 - Change of registered office address 17 August 2015
4.68 - Liquidator's statement of receipts and payments 26 June 2014
AD01 - Change of registered office address 06 November 2013
AD01 - Change of registered office address 13 May 2013
RESOLUTIONS - N/A 09 May 2013
4.20 - N/A 09 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2013
AD01 - Change of registered office address 28 March 2013
CERTNM - Change of name certificate 10 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 22 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
395 - Particulars of a mortgage or charge 27 January 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
RESOLUTIONS - N/A 05 August 2008
RESOLUTIONS - N/A 05 August 2008
MEM/ARTS - N/A 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
123 - Notice of increase in nominal capital 05 August 2008
225 - Change of Accounting Reference Date 10 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
395 - Particulars of a mortgage or charge 18 March 2008
CERTNM - Change of name certificate 29 February 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2009 Outstanding

N/A

Debenture 12 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.