ANDERSON STEWART (CASTINGS) LIMITED
Company number 00577106
- Company Overview for ANDERSON STEWART (CASTINGS) LIMITED (00577106)
- Filing history for ANDERSON STEWART (CASTINGS) LIMITED (00577106)
- People for ANDERSON STEWART (CASTINGS) LIMITED (00577106)
- Charges for ANDERSON STEWART (CASTINGS) LIMITED (00577106)
- More for ANDERSON STEWART (CASTINGS) LIMITED (00577106)
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) |
---|---|---|---|
15 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Graham Ross as a director on 3 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Allan Frederick Brese as a director on 3 October 2019 | |
04 Oct 2019 | AP01 | Appointment of Gary Henry Brese as a director on 30 September 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr David John Armour as a director on 30 September 2019 | |
04 Oct 2019 | AP01 | Appointment of Brian James Taggart as a director on 30 September 2019 | |
04 Oct 2019 | AP01 | Appointment of Peter Orr Currie as a director on 30 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
21 May 2019 | PSC02 | Notification of Glen Foundry Limited as a person with significant control on 6 April 2016 | |
21 May 2019 | PSC07 | Cessation of Allan Frederick Brese as a person with significant control on 19 August 2016 | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 23 November 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |