Advanced company searchLink opens in new window

ANGLO AMERICAN FERROUS 2

Company number 06549336

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)
23 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-18
11 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the company be wound up voluntarily/that the certificate of appointment of the joint liquidators 18/10/2018
06 Nov 2018 600 Appointment of a voluntary liquidator
06 Nov 2018 LIQ01 Declaration of solvency
17 Jul 2018 AA Full accounts made up to 31 December 2017
10 May 2018 AP01 Appointment of Elaine Klonarides as a director on 10 May 2018
20 Apr 2018 TM01 Termination of appointment of John Michael Mills as a director on 5 April 2018
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
25 May 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 23/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • USD 145,202
12 Apr 2016 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 8 April 2016
12 Apr 2016 AP01 Appointment of Mrs Clare Elizabeth Davage as a director on 8 April 2016
02 Mar 2016 TM01 Termination of appointment of Andrew William Hodges as a director on 29 February 2016
02 Mar 2016 TM02 Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
07 Jan 2016 CH01 Director's details changed for Mr John Michael Mills on 1 January 2015
25 Sep 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • USD 145,202
07 Jan 2015 TM01 Termination of appointment of Keith Roderick Tucker as a director on 31 December 2014
27 Nov 2014 AP01 Appointment of Mr John Michael Mills as a director on 17 November 2014
01 Aug 2014 TM01 Termination of appointment of Nicholas Jordan as a director on 31 July 2014