- Company Overview for ANGLO PRECISION STEELS LIMITED (07585087)
- Filing history for ANGLO PRECISION STEELS LIMITED (07585087)
- People for ANGLO PRECISION STEELS LIMITED (07585087)
- Charges for ANGLO PRECISION STEELS LIMITED (07585087)
- Insolvency for ANGLO PRECISION STEELS LIMITED (07585087)
- More for ANGLO PRECISION STEELS LIMITED (07585087)
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
|
|
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
|
|
19 Apr 2011 | CONNOT | Change of name notice | |
30 Mar 2011 | NEWINC |
Incorporation
Statement of capital on 2011-03-30
|