Advanced company searchLink opens in new window

GKN POWDER METALLURGY HOLDINGS LIMITED

Company number 00347378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 26,000,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 26,000,000
23 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 26,000,000
18 Sep 2013 AA Full accounts made up to 31 December 2012
05 Sep 2013 AP03 Appointment of Mrs Katie Clarke as a secretary
05 Sep 2013 TM02 Termination of appointment of Richard Gough as a secretary
03 Apr 2013 AP01 Appointment of Mr Diego Laurent as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 21/03/2018.
03 Apr 2013 TM01 Termination of appointment of Craig Parr as a director
27 Feb 2013 TM01 Termination of appointment of Steven Markevich as a director
27 Feb 2013 AP01 Appointment of Dr Peter Oberparleiter as a director
27 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 31 December 2011
24 Jan 2012 AP01 Appointment of Mr Steven Ray Markevich as a director
23 Jan 2012 TM02 Termination of appointment of Richard Wood as a secretary
23 Jan 2012 TM01 Termination of appointment of Christopher Granger as a director
23 Jan 2012 AP03 Appointment of Mr Richard Paul Gough as a secretary
21 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Mr Christopher Paul Granger on 1 September 2011
21 Sep 2011 CH03 Secretary's details changed for Richard William Wood on 1 September 2011
02 Sep 2011 AA Full accounts made up to 31 December 2010
08 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Andrew Reynolds Smith on 24 June 2010
31 Mar 2010 AA Full accounts made up to 31 December 2009
22 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities