STELRAM ENGINEERING LIMITED

Company Documents

DateDescription
19/11/2119 November 2021 Final Gazette dissolved following liquidation

View Document

19/11/2119 November 2021 Final Gazette dissolved following liquidation

View Document

04/08/204 August 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 12/05/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HILEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KILNER

View Document

20/06/1920 June 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JACK HOLT

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOLT

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOLT

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

04/03/194 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

04/10/174 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR MARK ANDREW HILEY

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR JAMES RITCHIE KILNER

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLT

View Document

15/07/1115 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR STEVEN MICHAEL HOLT

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR LEE ANTHONY HOLT

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR STEVEN MICHAEL HOLT

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/06/109 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK LEE HOLT / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HOLT / 01/10/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 127 MOOR END LANE DEWSBURY WEST YORKSHIRE WF13 4PD

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 £ NC 1000/50000 20/10/

View Document

06/07/996 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 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