Advanced company searchLink opens in new window

SAMAC STEEL SUPPLIES LIMITED

Company number 02278492

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2019 DS01 Application to strike the company off the register
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
29 May 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 MR04 Satisfaction of charge 022784920036 in full
21 Mar 2018 MR04 Satisfaction of charge 022784920037 in full
15 Mar 2018 MR04 Satisfaction of charge 022784920034 in full
22 Feb 2018 MR04 Satisfaction of charge 022784920035 in full
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
18 Jul 2017 PSC02 Notification of Stemcor Holdings 2 Limited as a person with significant control on 24 May 2017
18 Jul 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 24 May 2017
14 Jul 2017 AA Full accounts made up to 31 December 2016
09 May 2017 SH19 Statement of capital on 9 May 2017
  • GBP 1
09 May 2017 CAP-SS Solvency Statement dated 31/03/17
09 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re dividend 31/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
24 Mar 2017 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017
21 Sep 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 AP01 Appointment of Mr Andrew John Checketts as a director on 30 August 2016
30 Aug 2016 TM01 Termination of appointment of Michael Gerard Broom as a director on 30 June 2016
23 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
10 May 2016 TM01 Termination of appointment of Anthony Paul Cargill as a director on 29 April 2016
18 Apr 2016 TM01 Termination of appointment of John Edward Ursell as a director on 31 March 2016
15 Mar 2016 MR04 Satisfaction of charge 022784920030 in full
15 Mar 2016 MR04 Satisfaction of charge 022784920033 in full