H AND S STEAM LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1924 May 2019 APPLICATION FOR STRIKING-OFF

View Document

17/04/1917 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

16/08/1816 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

27/05/1727 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/09/165 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

22/10/1522 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA RICHARDSON / 04/02/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA RICHARDSON / 04/02/2013

View Document

21/03/1321 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/04/1219 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 27 PRIORY STREET DUDLEY WEST MIDLANDS DY1 1EU

View Document

17/02/1117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/08/092 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID ANDREW PROCTOR LOGGED FORM

View Document

01/08/091 August 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY

View Document

06/08/086 August 2008 DIRECTOR APPOINTED HAROLD MICHAEL RICHARDSON

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM HOLLOWAY CHAMBERS 27 PRIORT STREET DUDLEY WEST MIDLANDS DY11 1EU

View Document

06/08/086 August 2008 DIRECTOR AND SECRETARY APPOINTED PAMELA RICHARDSON

View Document

26/07/0826 July 2008 COMPANY NAME CHANGED PRO-NIK LIMITED CERTIFICATE ISSUED ON 29/07/08

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED DAVID MURRAY

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY APPOINTED DAVID ANDREW PROCTOR

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company