Advanced company searchLink opens in new window

ARCELORMITTAL KENT WIRE TERMINALS LIMITED

Company number 03112560

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2015 DS01 Application to strike the company off the register
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
20 Nov 2014 AA Full accounts made up to 31 December 2013
07 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 300,000
04 Nov 2014 CH01 Director's details changed for Philip Andrew Taylor on 7 February 2014
03 Jul 2014 AD01 Registered office address changed from Leslie Ford House Tilbury Freeport Tilbury Essex RM18 7EH on 3 July 2014
11 Mar 2014 MISC Section 519
24 Feb 2014 AP01 Appointment of Simon Lewis Collins as a director
24 Feb 2014 AP01 Appointment of Philip Andrew Taylor as a director
11 Feb 2014 AUD Auditor's resignation
11 Feb 2014 TM01 Termination of appointment of Stuart Paterson as a director
11 Feb 2014 TM01 Termination of appointment of Perry Glading as a director
11 Feb 2014 TM01 Termination of appointment of Charles Hammond as a director
11 Feb 2014 TM01 Termination of appointment of Michael Kingston as a director
11 Feb 2014 TM02 Termination of appointment of Pamela Smyth as a secretary
07 Feb 2014 CERTNM Company name changed nordic forest terminals LIMITED\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
07 Feb 2014 CONNOT Change of name notice
31 Jan 2014 MR04 Satisfaction of charge 6 in full
18 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 300,000
01 Oct 2013 AA Full accounts made up to 31 December 2012
01 Oct 2013 MR04 Satisfaction of charge 3 in full
27 Sep 2013 CH01 Director's details changed for Michael John Kingston on 27 September 2013
27 Sep 2013 CH01 Director's details changed for Charles Graham Hammond on 27 September 2013