Advanced company searchLink opens in new window

ANGLO PRECISION STEELS LIMITED

Company number 07585087

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)
29 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
29 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Aug 2013 4.68 Liquidators' statement of receipts and payments to 24 July 2013
26 Jun 2013 4.40 Notice of ceasing to act as a voluntary liquidator
26 Jun 2013 LIQ MISC OC Court order insolvency:cessation of liquidator c l foster
25 Jun 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
25 Jun 2013 600 Appointment of a voluntary liquidator
31 Jul 2012 AD01 Registered office address changed from Units 1-3 Dock Meadow Drive Ind Lancsfield Drive Ettingshall Wolverhampton West Midlands WV4 6UD on 31 July 2012
31 Jul 2012 600 Appointment of a voluntary liquidator
31 Jul 2012 4.20 Statement of affairs with form 4.19
31 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
26 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 May 2011 AD01 Registered office address changed from 40 Lichfield Street Walsall WS1 1UU England on 13 May 2011
19 Apr 2011 CERTNM Company name changed apuries steels LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-18
19 Apr 2011 CONNOT Change of name notice
30 Mar 2011 NEWINC Incorporation
Statement of capital on 2011-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted