- Company Overview for ANGLO STEEL TRADERS LIMITED (06871005)
- Filing history for ANGLO STEEL TRADERS LIMITED (06871005)
- People for ANGLO STEEL TRADERS LIMITED (06871005)
- Charges for ANGLO STEEL TRADERS LIMITED (06871005)
- Insolvency for ANGLO STEEL TRADERS LIMITED (06871005)
- More for ANGLO STEEL TRADERS LIMITED (06871005)
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) |
---|---|---|---|
20 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Nov 2013 | AD01 | Registered office address changed from Cps Building Unit 3 Dolton Way Off Factory Road Tipton West Midlands DY4 9AW United Kingdom on 11 November 2013 | |
07 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2012 | AR01 |
Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-08-30
|
|
30 Aug 2012 | AD02 | Register inspection address has been changed from 27 Wellington Road Bilston Wolverhampton West Midlands WV14 6AH | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AD01 | Registered office address changed from Unit 1 - 3 Dockmeadow Lane Ind. Estate Lanesfield Drive Wolverhampton West Midlands WV4 6LE United Kingdom on 10 May 2012 | |
03 May 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
03 May 2012 | AD04 | Register(s) moved to registered office address | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from Stanley House 27 Wellington Road Bilston WV14 6AH United Kingdom on 24 November 2011 | |
15 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 May 2011 | TM01 | Termination of appointment of Christopher Davis as a director | |
09 May 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
05 May 2010 | AD03 | Register(s) moved to registered inspection location | |
05 May 2010 | AD02 | Register inspection address has been changed | |
26 Nov 2009 | AA01 | Current accounting period shortened from 30 April 2010 to 31 March 2010 | |
06 Nov 2009 | CH03 | Secretary's details changed for Mr Matthew James Dunn on 3 November 2009 |