Advanced company searchLink opens in new window

AK STEEL LIMITED

Company number 00932617

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2022 DS01 Application to strike the company off the register
09 Jan 2022 SH19 Statement of capital on 9 January 2022
  • GBP 1
09 Jan 2022 SH20 Statement by Directors
09 Jan 2022 CAP-SS Solvency Statement dated 21/12/21
09 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
24 Jul 2021 AA Full accounts made up to 31 December 2020
15 Mar 2021 AD01 Registered office address changed from The Business & Technology Centre, Room S04 Bessemer Drive Stevenage Herts SG1 2DX United Kingdom to The Business & Technology Centre, Room G28/G29 Bessemer Drive Stevenage Herts SG1 2DX on 15 March 2021
09 Mar 2021 CH02 Director's details changed for Ak Steel International B.V. on 1 January 2021
03 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
27 Mar 2020 AA Full accounts made up to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
09 May 2019 AA Full accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
09 Apr 2018 AA Full accounts made up to 31 December 2017
03 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
26 Apr 2017 AP02 Appointment of Ak Steel International B.V. as a director on 1 April 2017
18 Apr 2017 TM01 Termination of appointment of Gerard Gaston Madeleine Albert Baert as a director on 31 March 2017
18 Apr 2017 AA Full accounts made up to 31 December 2016
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Sep 2016 CH01 Director's details changed for Johann Ludwig Geraeds on 27 September 2016
25 Jul 2016 AD01 Registered office address changed from Saffron Ground Ditchmore Lane Stevenage Herts SG1 3LJ to The Business & Technology Centre, Room S04 Bessemer Drive Stevenage Herts SG1 2DX on 25 July 2016
27 Apr 2016 AA Full accounts made up to 31 December 2015