Advanced company searchLink opens in new window

A13 STEEL LTD

Company number 07919594

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-07
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
04 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
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