- Company Overview for AC ALLOYS LTD (07426397)
- Filing history for AC ALLOYS LTD (07426397)
- People for AC ALLOYS LTD (07426397)
- More for AC ALLOYS LTD (07426397)
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
|
|
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
|
|
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
|
|
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 |