Advanced company searchLink opens in new window

ARCELORMITTAL DISTRIBUTION SOLUTIONS UK LONG PRODUCTS LIMITED

Company number 01924617

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)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
14 Feb 2017 4.70 Declaration of solvency
28 Sep 2016 AD01 Registered office address changed from South Park Rd South Park Ind Est Scunthorpe DN17 2BY to 8 Princes Parade Liverpool Merseyside L3 1QH on 28 September 2016
23 Sep 2016 600 Appointment of a voluntary liquidator
23 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-06
23 Dec 2015 AA Full accounts made up to 31 December 2014
08 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 40,000
03 Feb 2015 AA Full accounts made up to 31 December 2013
17 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 40,000
13 Aug 2014 TM02 Termination of appointment of Leslie Nanson as a secretary on 13 August 2014
13 Aug 2014 AP03 Appointment of Mr Steven David Taylor as a secretary on 13 August 2014
02 May 2014 AP01 Appointment of Mr Michael Timmermans as a director
02 May 2014 TM01 Termination of appointment of Leslie Nanson as a director
02 Dec 2013 CERTNM Company name changed N.S.D. LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 40,000
02 Dec 2013 CH03 Secretary's details changed for Mr Leslie Nanson on 31 May 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AP03 Appointment of Mr Leslie Nanson as a secretary
04 Jun 2013 TM02 Termination of appointment of Robert Leech as a secretary
04 Jun 2013 TM01 Termination of appointment of Robert Leech as a director
14 Jan 2013 AP01 Appointment of Mr Sven Van De Putte as a director
06 Jan 2013 MISC Auditors resignation
07 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
07 Dec 2012 CH01 Director's details changed for Mr Leslie Nanson on 6 December 2012