Advanced company searchLink opens in new window

ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED

Company number 00640988

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2022 CS01 Confirmation statement made on 24 April 2022 with updates
02 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2021 DS01 Application to strike the company off the register
27 Sep 2021 AA Full accounts made up to 31 December 2020
24 Sep 2021 SH19 Statement of capital on 24 September 2021
  • GBP 1
24 Sep 2021 SH20 Statement by Directors
24 Sep 2021 CAP-SS Solvency Statement dated 23/09/21
24 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 23/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
08 Apr 2021 PSC05 Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on 10 March 2021
07 Apr 2021 PSC05 Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on 30 November 2020
07 Apr 2021 PSC05 Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on 21 October 2019
07 Apr 2021 PSC05 Change of details for Arconic Manufacturing (Gb) Limited as a person with significant control on 6 April 2016
10 Mar 2021 AD01 Registered office address changed from 54 Portland Place London W1B 1DY England to 170 Kitts Green Road Kitts Green Birmingham West Midlands B33 9QR on 10 March 2021
02 Mar 2021 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 2 March 2021
10 Jan 2021 AA Full accounts made up to 31 December 2019
02 Dec 2020 AD01 Registered office address changed from 170 Kitts Green Road Kitts Green Birmingham B33 9QR England to 54 Portland Place London W1B 1DY on 2 December 2020
02 Dec 2020 AP04 Appointment of Broughton Secretaries Limited as a secretary on 30 November 2020
03 Jun 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
29 Feb 2020 TM02 Termination of appointment of Petra Papinniemi-Ainger as a secretary on 27 February 2020
10 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2020 CC04 Statement of company's objects
06 Feb 2020 TM01 Termination of appointment of Lluis Maria Fargas Mas as a director on 1 February 2020