Advanced company searchLink opens in new window

ARCELORMITTAL COMMERCIAL SECTIONS RAYLEIGH LIMITED

Company number 02099299

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)
01 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2010 4.68 Liquidators' statement of receipts and payments to 21 October 2010
01 Nov 2010 4.71 Return of final meeting in a members' voluntary winding up
24 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-03
21 Nov 2009 AD01 Registered office address changed from 69 High Street Rayleigh Essex SS6 7EJ on 21 November 2009
19 Nov 2009 4.70 Declaration of solvency
19 Nov 2009 600 Appointment of a voluntary liquidator
19 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-03
29 Oct 2008 363a Return made up to 27/10/08; full list of members
11 Jul 2008 AA Full accounts made up to 31 December 2007
26 Jun 2008 288a Secretary appointed karen reading
20 Jun 2008 288b Appointment Terminated Secretary allison hill
14 Nov 2007 363s Return made up to 27/10/07; no change of members
14 Nov 2007 363(288) Secretary's particulars changed;director resigned
23 Sep 2007 AA Full accounts made up to 31 December 2006
30 Aug 2007 CERTNM Company name changed arcelor commercial sections rayl eigh LIMITED\certificate issued on 30/08/07
14 Dec 2006 363s Return made up to 27/10/06; full list of members
26 Jun 2006 288a New director appointed
23 May 2006 288b Director resigned
23 May 2006 288b Director resigned
23 May 2006 288b Director resigned
23 May 2006 288a New director appointed
23 May 2006 288a New director appointed
05 Apr 2006 AA Full accounts made up to 31 December 2005
31 Mar 2006 CERTNM Company name changed aceralia perfiles U.K. LIMITED\certificate issued on 31/03/06