Advanced company searchLink opens in new window

OUTOKUMPU DISTRIBUTION UK LIMITED

Company number 01569434

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
14 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
08 Oct 2018 AA Full accounts made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
08 Mar 2018 AA Full accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
22 Feb 2017 AA Full accounts made up to 31 March 2016
06 Jul 2016 AA Full accounts made up to 31 March 2015
07 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
10 Jun 2015 AA Full accounts made up to 31 March 2014
20 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,000
20 May 2015 TM02 Termination of appointment of Arshad Hussain as a secretary on 31 May 2014
12 Jan 2015 AD01 Registered office address changed from Nexus Point 3 Elliott Way Holford Birmingham West Midlands B6 7AP to Main Administration Block P O Box 161 Europa Link Sheffield S Yorks S9 1TZ on 12 January 2015
12 Jan 2015 AP03 Appointment of Richard Graham Waugh as a secretary on 1 December 2014
05 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
09 Apr 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
02 Jan 2014 TM01 Termination of appointment of Cay Nasner as a director
02 Jan 2014 AP01 Appointment of Mr Gerrit Roland Albert Vandepitte as a director
23 Oct 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
06 Mar 2013 TM01 Termination of appointment of Adrian Charman as a director
28 Feb 2013 AA Full accounts made up to 30 September 2012