William Green (Steel) Ltd was setup in 1989, it's status at Companies House is "Dissolved". The companies director is listed as Clifford, Philip Finbar at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIFFORD, Philip Finbar | N/A | 31 December 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 September 2019 | |
LIQ13 - N/A | 27 June 2019 | |
AD01 - Change of registered office address | 27 November 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 November 2018 | |
RESOLUTIONS - N/A | 21 November 2018 | |
LIQ01 - N/A | 21 November 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 November 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 25 February 2016 | |
AR01 - Annual Return | 17 April 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
AA - Annual Accounts | 05 January 2015 | |
MR04 - N/A | 30 October 2014 | |
MR04 - N/A | 26 September 2014 | |
MR04 - N/A | 26 September 2014 | |
MR04 - N/A | 26 September 2014 | |
MR04 - N/A | 26 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 23 March 2011 | |
CH01 - Change of particulars for director | 23 March 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 22 March 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 19 March 2009 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 24 November 2006 | |
363a - Annual Return | 21 March 2006 | |
287 - Change in situation or address of Registered Office | 21 March 2006 | |
AA - Annual Accounts | 13 October 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 23 November 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 22 November 2003 | |
363s - Annual Return | 11 March 2003 | |
AA - Annual Accounts | 04 December 2002 | |
AA - Annual Accounts | 12 March 2002 | |
363s - Annual Return | 11 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 22 January 2002 | |
AA - Annual Accounts | 13 June 2001 | |
363s - Annual Return | 01 June 2001 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 28 April 2000 | |
AA - Annual Accounts | 29 November 1999 | |
287 - Change in situation or address of Registered Office | 08 November 1999 | |
288a - Notice of appointment of directors or secretaries | 08 November 1999 | |
395 - Particulars of a mortgage or charge | 26 October 1999 | |
225 - Change of Accounting Reference Date | 17 September 1999 | |
363s - Annual Return | 08 September 1999 | |
288b - Notice of resignation of directors or secretaries | 13 July 1999 | |
395 - Particulars of a mortgage or charge | 27 April 1999 | |
225 - Change of Accounting Reference Date | 16 November 1998 | |
288a - Notice of appointment of directors or secretaries | 03 November 1998 | |
288a - Notice of appointment of directors or secretaries | 03 November 1998 | |
288b - Notice of resignation of directors or secretaries | 03 November 1998 | |
288b - Notice of resignation of directors or secretaries | 03 November 1998 | |
395 - Particulars of a mortgage or charge | 27 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1998 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 19 February 1998 | |
225 - Change of Accounting Reference Date | 29 October 1997 | |
AA - Annual Accounts | 13 July 1997 | |
363s - Annual Return | 06 March 1997 | |
AA - Annual Accounts | 14 March 1996 | |
363s - Annual Return | 22 February 1996 | |
AA - Annual Accounts | 24 March 1995 | |
363s - Annual Return | 27 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 27 April 1994 | |
363s - Annual Return | 16 March 1994 | |
288 - N/A | 23 September 1993 | |
AA - Annual Accounts | 21 June 1993 | |
363s - Annual Return | 21 June 1993 | |
363s - Annual Return | 20 July 1992 | |
AA - Annual Accounts | 20 July 1992 | |
395 - Particulars of a mortgage or charge | 17 March 1992 | |
363b - Annual Return | 20 August 1991 | |
AA - Annual Accounts | 03 May 1991 | |
363a - Annual Return | 03 May 1991 | |
288 - N/A | 03 May 1991 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 01 June 1990 | |
395 - Particulars of a mortgage or charge | 07 February 1990 | |
287 - Change in situation or address of Registered Office | 07 November 1989 | |
288 - N/A | 07 November 1989 | |
288 - N/A | 07 November 1989 | |
CERTNM - Change of name certificate | 27 October 1989 | |
288 - N/A | 26 October 1989 | |
288 - N/A | 26 October 1989 | |
395 - Particulars of a mortgage or charge | 12 October 1989 | |
NEWINC - New incorporation documents | 08 June 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 19 October 1999 | Fully Satisfied |
N/A |
Equipment mortgage | 20 April 1999 | Fully Satisfied |
N/A |
Debenture | 19 October 1998 | Fully Satisfied |
N/A |
Mortgage | 16 March 1992 | Fully Satisfied |
N/A |
Chattel mortgage | 05 February 1990 | Fully Satisfied |
N/A |
Single debenture | 02 October 1989 | Fully Satisfied |
N/A |