- Company Overview for ASSOCIATED STEEL WORKS LTD (08324163)
- Filing history for ASSOCIATED STEEL WORKS LTD (08324163)
- People for ASSOCIATED STEEL WORKS LTD (08324163)
- Insolvency for ASSOCIATED STEEL WORKS LTD (08324163)
- More for ASSOCIATED STEEL WORKS LTD (08324163)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
30 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2019 | AM10 | Administrator's progress report | |
04 Apr 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Sep 2018 | AM07 | Result of meeting of creditors | |
15 Sep 2018 | AM02 | Statement of affairs with form AM02SOA | |
30 Aug 2018 | AD01 | Registered office address changed from Unit 3 Llay Industrial Estate Llay Wrexham LL12 0TU Wales to 13-14 Orchard Street Orchard Street Business Centre Bristol BS1 5EH on 30 August 2018 | |
30 Aug 2018 | AM03 | Statement of administrator's proposal | |
21 Aug 2018 | AM01 | Appointment of an administrator | |
01 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
11 Oct 2017 | AD01 | Registered office address changed from Unit 26 Five Crosses Industrial Estate Minera Wrexham Clwyd LL11 3rd to Unit 3 Llay Industrial Estate Llay Wrexham LL12 0TU on 11 October 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | TM01 | Termination of appointment of Kevin Anthony Jones as a director on 18 May 2015 | |
18 May 2015 | TM02 | Termination of appointment of Kevin Anthony Jones as a secretary on 18 May 2015 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AD01 | Registered office address changed from C/O James Beaumont 1 Cae'r Efail Bwlchgwyn Wrexham Clwyd LL11 5YT Wales to Unit 26 Five Crosses Industrial Estate Minera Wrexham Clwyd LL11 3RD on 24 April 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |