- Company Overview for C&F STEEL INTERNATIONAL UK LIMITED (03636315)
- Filing history for C&F STEEL INTERNATIONAL UK LIMITED (03636315)
- People for C&F STEEL INTERNATIONAL UK LIMITED (03636315)
- Insolvency for C&F STEEL INTERNATIONAL UK LIMITED (03636315)
- More for C&F STEEL INTERNATIONAL UK LIMITED (03636315)
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) |
---|---|---|---|
23 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2017 | AD01 | Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on 8 March 2017 | |
02 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2017 | 4.70 | Declaration of solvency | |
02 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2017 | TM01 | Termination of appointment of Michael Wilhelm Dolle as a director on 25 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Michael Wunn as a director on 25 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Francisco Jose Quiroga Fernandez as a director on 25 January 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Michael Wilhelm Doelle as a secretary on 25 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
26 Jan 2017 | AP01 | Appointment of Mr Hernan Javier Guajardo Salinas as a director on 24 January 2017 | |
25 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
01 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Aug 2014 | AD01 | Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 5 August 2014 | |
24 Feb 2014 | CERTNM |
Company name changed coutinho & ferrostaal uk LIMITED\certificate issued on 24/02/14
|
|
17 Dec 2013 | CONNOT | Change of name notice | |
15 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | CH03 | Secretary's details changed for Mr Michael Wilhelm Doelle on 21 September 2013 | |
15 Oct 2013 | CH01 | Director's details changed for Michael Wilhelm Dolle on 21 September 2013 |