- Company Overview for ARFORD STEEL PROFILES LIMITED (05667995)
- Filing history for ARFORD STEEL PROFILES LIMITED (05667995)
- People for ARFORD STEEL PROFILES LIMITED (05667995)
- Charges for ARFORD STEEL PROFILES LIMITED (05667995)
- Insolvency for ARFORD STEEL PROFILES LIMITED (05667995)
- More for ARFORD STEEL PROFILES LIMITED (05667995)
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
|
|
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 |