Advanced company searchLink opens in new window

ALPHASTEEL SALES LIMITED

Company number 02481157

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)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 MR04 Satisfaction of charge 2 in full
21 Jan 2014 MR04 Satisfaction of charge 1 in full
15 Jan 2014 TM01 Termination of appointment of Andrew Stanley Goldsmith as a director on 15 January 2014
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2013 DS01 Application to strike the company off the register
02 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
11 Jul 2013 AP01 Appointment of Mrs Amanda Louise Phillips as a director on 10 July 2013
10 Jul 2013 AP01 Appointment of Mr Andrew Stanley Goldsmith as a director on 10 July 2013
10 Jul 2013 TM01 Termination of appointment of Julian Verden as a director on 10 July 2013
10 Jul 2013 TM01 Termination of appointment of Toby Murray Gladstone as a director on 10 July 2013
10 Jul 2013 TM01 Termination of appointment of Philip Martin Edmonds as a director on 10 July 2013
03 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000,000
02 Apr 2013 TM01 Termination of appointment of Sholeh Salamat as a director on 2 April 2013
24 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
15 Dec 2011 AD01 Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9st on 15 December 2011
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
23 Jun 2011 AP03 Appointment of Mrs Amanda Louise Phillips as a secretary
23 Jun 2011 TM02 Termination of appointment of Andrew Goldsmith as a secretary
30 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
23 Sep 2010 AA Full accounts made up to 31 December 2009
02 Jul 2010 CH01 Director's details changed for Mr Julian Verden on 2 July 2010
02 Jul 2010 CH01 Director's details changed for Mr Toby Murray Gladstone on 2 July 2010
02 Jul 2010 CH01 Director's details changed for Philip Martin Edmonds on 2 July 2010