Advanced company searchLink opens in new window

C.Y. ALLOY AND CO. INTL LIMITED

Company number 06441987

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2016 DS01 Application to strike the company off the register
11 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Feb 2016 CH01 Director's details changed for Ms. Nancy Bennett on 1 January 2016
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10,000
03 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10,000
02 Dec 2013 TM01 Termination of appointment of Christina Van Den Berg as a director
02 Dec 2013 AP01 Appointment of Ms. Nancy Bennett as a director
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Jul 2013 AP01 Appointment of Ms. Christina Cornelia Van Den Berg as a director
04 Jul 2013 TM01 Termination of appointment of Flordeliza Manarin Duller as a director
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Mar 2012 AP01 Appointment of Ms. Flordeliza Manarin Duller as a director
29 Feb 2012 TM02 Termination of appointment of Stephen Kelly as a secretary
29 Feb 2012 TM01 Termination of appointment of Brenda Cocksedge as a director
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
02 Dec 2011 CH03 Secretary's details changed for Mr Stephen John Kelly on 1 December 2010
12 Jul 2011 AA Accounts for a small company made up to 30 November 2010