Founded in 2007, Steel Mill (Yorkshire) Ltd has its registered office in Bromley, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The business has no directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 March 2020 | |
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 29 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 15 June 2019 | |
CS01 - N/A | 13 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 21 February 2017 | |
AD01 - Change of registered office address | 07 December 2016 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 08 March 2015 | |
AD01 - Change of registered office address | 08 March 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 10 July 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 11 April 2012 | |
CH03 - Change of particulars for secretary | 11 April 2012 | |
AD01 - Change of registered office address | 16 February 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 05 March 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 11 February 2009 | |
287 - Change in situation or address of Registered Office | 06 February 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 08 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2008 | |
395 - Particulars of a mortgage or charge | 26 March 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 19 March 2007 | |
NEWINC - New incorporation documents | 07 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge and deed of assignment | 08 March 2007 | Outstanding |
N/A |
Charge and deed of assignment | 08 March 2007 | Outstanding |
N/A |
Deed of security assignment and charge | 08 March 2007 | Outstanding |
N/A |