About

Registered Number: 02368036
Date of Incorporation: 04/04/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: Unit 7b Long Stoop Way, Forest Town, Mansfield, Nottinghamshire, NG19 0FQ

 

Steelworld Fabrications Holdings Ltd was founded on 04 April 1989, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The business does not have any directors listed.

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 28 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 18 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 27 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 October 2014
CH04 - Change of particulars for corporate secretary 16 June 2014
CH01 - Change of particulars for director 02 June 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
SH01 - Return of Allotment of shares 20 September 2013
AA - Annual Accounts 12 September 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 22 October 2012
CH04 - Change of particulars for corporate secretary 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AD01 - Change of registered office address 22 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 October 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
CERTNM - Change of name certificate 16 March 2010
CONNOT - N/A 09 March 2010
RESOLUTIONS - N/A 15 February 2010
NM03 - Notice confirming satisfaction of the resolution for the change of name 15 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 20 January 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 27 March 2008
363a - Annual Return 23 May 2007
CERTNM - Change of name certificate 13 April 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 16 May 2006
353 - Register of members 16 May 2006
AA - Annual Accounts 19 January 2006
287 - Change in situation or address of Registered Office 21 June 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 23 February 2005
287 - Change in situation or address of Registered Office 23 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 22 March 2004
AA - Annual Accounts 25 April 2003
363s - Annual Return 08 April 2003
395 - Particulars of a mortgage or charge 13 June 2002
363s - Annual Return 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 04 January 2001
287 - Change in situation or address of Registered Office 09 October 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 29 January 2000
363s - Annual Return 17 May 1999
287 - Change in situation or address of Registered Office 05 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 31 January 1998
395 - Particulars of a mortgage or charge 18 July 1997
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 05 July 1996
288 - N/A 05 July 1996
287 - Change in situation or address of Registered Office 05 July 1996
AA - Annual Accounts 08 February 1996
288 - N/A 20 September 1995
288 - N/A 04 February 1995
AA - Annual Accounts 13 January 1995
288 - N/A 17 October 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 27 October 1993
288 - N/A 18 April 1993
363s - Annual Return 18 April 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 02 June 1992
AA - Annual Accounts 28 January 1992
AA - Annual Accounts 28 January 1992
363a - Annual Return 19 June 1991
363a - Annual Return 19 June 1991
363a - Annual Return 19 June 1991
363a - Annual Return 19 June 1991
395 - Particulars of a mortgage or charge 01 November 1990
395 - Particulars of a mortgage or charge 01 November 1990
395 - Particulars of a mortgage or charge 01 November 1990
395 - Particulars of a mortgage or charge 02 May 1990
288 - N/A 20 April 1989
287 - Change in situation or address of Registered Office 20 April 1989
NEWINC - New incorporation documents 04 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2002 Outstanding

N/A

Legal charge 01 July 1997 Outstanding

N/A

Debenture 17 October 1990 Outstanding

N/A

Legal charge 17 October 1990 Outstanding

N/A

Legal charge 17 October 1990 Outstanding

N/A

Charge by way of unwritten instrument 25 April 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.