- Company Overview for A13 STEEL LTD (07919594)
- Filing history for A13 STEEL LTD (07919594)
- People for A13 STEEL LTD (07919594)
- Insolvency for A13 STEEL LTD (07919594)
- More for A13 STEEL LTD (07919594)
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) |
---|---|---|---|
04 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2021 | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jun 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jun 2020 | COM1 | Establishment of creditors or liquidation committee | |
27 Apr 2020 | AD01 | Registered office address changed from 5 Portland Commercial Estate Ripple Road Barking Essex IG11 0TW England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 27 April 2020 | |
24 Apr 2020 | LIQ02 | Statement of affairs | |
24 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Mr Arturas Petrauskas on 25 August 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Mr Matas Gailevicius on 25 August 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
12 Jul 2016 | AD01 | Registered office address changed from 33 Manor Close Dagenham Essex RM10 8BH to 5 Portland Commercial Estate Ripple Road Barking Essex IG11 0TW on 12 July 2016 | |
01 Jun 2016 | AA | Micro company accounts made up to 31 January 2016 | |
12 Feb 2016 | CERTNM |
Company name changed ap export LTD\certificate issued on 12/02/16
|
|
04 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AP01 | Appointment of Mr Matas Gailevicius as a director on 25 November 2015 | |
22 Sep 2015 | AA | Micro company accounts made up to 31 January 2015 |