About

Registered Number: 01617659
Date of Incorporation: 26/02/1982 (42 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/06/2017 (6 years and 10 months ago)
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Established in 1982, Steltube Ltd has its registered office in Upminster in Essex, it has a status of "Dissolved". This business has no directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 March 2017
4.68 - Liquidator's statement of receipts and payments 14 April 2016
4.68 - Liquidator's statement of receipts and payments 23 April 2015
AD01 - Change of registered office address 21 February 2014
RESOLUTIONS - N/A 19 February 2014
RESOLUTIONS - N/A 19 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2014
4.20 - N/A 19 February 2014
MR05 - N/A 22 January 2014
MR05 - N/A 22 January 2014
MR05 - N/A 22 January 2014
MR05 - N/A 22 January 2014
AA - Annual Accounts 14 June 2013
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 15 January 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 26 January 2012
SH03 - Return of purchase of own shares 11 July 2011
SH03 - Return of purchase of own shares 11 July 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 12 November 2009
395 - Particulars of a mortgage or charge 14 May 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 20 January 2009
353 - Register of members 20 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
AUD - Auditor's letter of resignation 03 July 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 02 March 2007
363a - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 19 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2006
353 - Register of members 19 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 04 August 2005
363a - Annual Return 07 January 2005
AA - Annual Accounts 29 March 2004
363a - Annual Return 09 March 2004
AA - Annual Accounts 03 April 2003
363a - Annual Return 23 January 2003
363s - Annual Return 14 January 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 16 February 2001
363a - Annual Return 31 October 2000
363(353) - N/A 31 October 2000
AA - Annual Accounts 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 24 January 2000
AA - Annual Accounts 13 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
363a - Annual Return 19 January 1999
AA - Annual Accounts 24 December 1998
363a - Annual Return 11 January 1998
AA - Annual Accounts 17 November 1997
363a - Annual Return 03 January 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 07 November 1995
RESOLUTIONS - N/A 03 May 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 24 October 1994
288 - N/A 11 April 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 19 November 1992
AA - Annual Accounts 13 March 1992
363a - Annual Return 13 March 1992
395 - Particulars of a mortgage or charge 03 September 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 13 March 1991
287 - Change in situation or address of Registered Office 18 February 1991
287 - Change in situation or address of Registered Office 05 December 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
287 - Change in situation or address of Registered Office 16 December 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 12 May 2009 Outstanding

N/A

Fixed and floating charge 29 August 1991 Outstanding

N/A

Charge 28 June 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.