Advanced company searchLink opens in new window

AC ALLOYS LTD

Company number 07426397

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)
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Feb 2016 AD01 Registered office address changed from 1075 Thornton Road Bradford West Yorkshire BD8 0PA to Unit 12, Bailey Drive Norwood Industrial Estate Sheffield S21 2JF on 29 February 2016
13 Jan 2016 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
13 Jan 2016 AD01 Registered office address changed from 4a Kynance Crescent Brinsworth Rotherham South Yorkshire S60 5EW to 1075 Thornton Road Bradford West Yorkshire BD8 0PA on 13 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
06 May 2015 AA Total exemption small company accounts made up to 30 November 2013
03 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
17 Mar 2013 AR01 Annual return made up to 2 November 2012 with full list of shareholders
16 Jan 2013 AD01 Registered office address changed from 42 the Clocktower Works Road Hollingwood Chesterfield Derbyshire S43 2DE on 16 January 2013
22 Jun 2012 AR01 Annual return made up to 2 November 2011 with full list of shareholders
22 Jun 2012 TM01 Termination of appointment of Charles Dent as a director
19 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2012 TM01 Termination of appointment of Charles Dent as a director
18 Jun 2012 AA Accounts for a dormant company made up to 30 November 2011
18 Jun 2012 AP01 Appointment of Mr Darren Odams as a director