Advanced company searchLink opens in new window

ARFORD STEEL PROFILES LIMITED

Company number 05667995

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)
14 May 2024 AD01 Registered office address changed from Unit 5 Dawley Trading Estate Stallings Lane Kingswinsford West Midlands DY6 7AP to 79 Caroline Street Birmingham B3 1UP on 14 May 2024
14 May 2024 LIQ02 Statement of affairs
14 May 2024 600 Appointment of a voluntary liquidator
14 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-02
25 Mar 2024 TM02 Termination of appointment of John Mark Sutherland-Fisher as a secretary on 25 March 2024
12 Feb 2024 TM01 Termination of appointment of Jake Brandan Thomas as a director on 12 February 2024
12 Feb 2024 TM01 Termination of appointment of Tina Michelle Bolton as a director on 12 February 2024
29 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
08 Aug 2023 AP01 Appointment of Mr Jake Brandan Thomas as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of John Richard Knight as a director on 31 July 2023
01 Aug 2023 TM01 Termination of appointment of Raymond Blin as a director on 31 July 2023
01 Aug 2023 AP03 Appointment of Mr John Mark Sutherland-Fisher as a secretary on 1 August 2023
06 Jun 2023 AP01 Appointment of Mrs Tina Michelle Bolton as a director on 6 June 2023
29 May 2023 TM01 Termination of appointment of Christopher Pearcey as a director on 22 May 2023
07 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
18 Nov 2022 CH01 Director's details changed for Mr John Richard Knight on 18 November 2022
17 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
17 Dec 2021 AP01 Appointment of Mr Lee Tony Davis as a director on 17 December 2021
20 Aug 2021 MR01 Registration of charge 056679950003, created on 13 August 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
16 Aug 2021 AP01 Appointment of Mr John Richard Knight as a director on 13 August 2021
16 Aug 2021 AP01 Appointment of Mr Raymond Blin as a director on 13 August 2021
16 Aug 2021 PSC02 Notification of Rbjk Holdings Limited as a person with significant control on 13 August 2021
16 Aug 2021 PSC07 Cessation of Diane Kimberley as a person with significant control on 13 August 2021