Advanced company searchLink opens in new window

CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED

Company number 00870893

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 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2021 TM01 Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021
12 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
04 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021
13 Apr 2021 PSC05 Change of details for Corus Engineering Steels Holdings Limited as a person with significant control on 8 April 2021
04 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
08 Oct 2019 LIQ01 Declaration of solvency
08 Oct 2019 600 Appointment of a voluntary liquidator
08 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
14 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
22 Mar 2018 SH20 Statement by Directors
22 Mar 2018 SH19 Statement of capital on 22 March 2018
  • GBP 4
22 Mar 2018 CAP-SS Solvency Statement dated 21/03/18
22 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 21/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
02 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Jul 2016 AP01 Appointment of Mr Colin Lloyd Harvey as a director on 19 July 2016
27 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 400,000
07 Dec 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Colin Gardner
20 Nov 2015 TM01 Termination of appointment of Colin David Gardner as a director on 22 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 07/12/2015
17 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015