Advanced company searchLink opens in new window

C&F STEEL INTERNATIONAL UK LIMITED

Company number 03636315

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-02-22
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-12-04
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
  • GBP 2
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