Advanced company searchLink opens in new window

ROLLED COPPER ALLOYS LIMITED

Company number 10039415

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)
19 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 16 July 2023
20 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 16 July 2022
03 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 16 July 2021
17 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 16 July 2020
26 Aug 2020 LIQ10 Removal of liquidator by court order
26 Aug 2020 600 Appointment of a voluntary liquidator
07 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Aug 2019 AD01 Registered office address changed from 28 - 30 Blucher Street Trinity House Birmingham West Midlands B1 1QH England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 2 August 2019
01 Aug 2019 LIQ02 Statement of affairs
01 Aug 2019 600 Appointment of a voluntary liquidator
01 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-17
04 Jul 2019 AD01 Registered office address changed from 1 Devon Way Longbridge Technology Park Birmingham B31 2TS England to 28 - 30 Blucher Street Trinity House Birmingham West Midlands B1 1QH on 4 July 2019
04 Jul 2019 MR04 Satisfaction of charge 100394150001 in full
03 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
03 May 2018 AA Unaudited abridged accounts made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
19 Jul 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
13 Apr 2017 AD01 Registered office address changed from 10 Eymore Close Birmingham B29 4LB England to 1 Devon Way Longbridge Technology Park Birmingham B31 2TS on 13 April 2017
30 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
23 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-23
01 Apr 2016 MR01 Registration of charge 100394150001, created on 1 April 2016
03 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-03
  • GBP 1