Advanced company searchLink opens in new window

ACADEMY STEELS LIMITED

Company number 02920875

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)
24 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 18 August 2021
27 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 27 April 2021
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 18 August 2020
30 Dec 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Sep 2019 AD01 Registered office address changed from New Works Park Lane Halesowen West Midlands B63 2QP England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 4 September 2019
03 Sep 2019 LIQ02 Statement of affairs
03 Sep 2019 600 Appointment of a voluntary liquidator
03 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-19
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from Park Lane Park Lane Halesowen West Midlands B63 2QP England to New Works Park Lane Halesowen West Midlands B63 2QP on 8 April 2019
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
05 May 2017 AD01 Registered office address changed from Park Lane Industrial Estate Bassett Road Halesowen West Midlands B63 2RE England to Park Lane Park Lane Halesowen West Midlands B63 2QP on 5 May 2017
05 May 2017 CH01 Director's details changed for Ian Christopher Johnson on 3 May 2017
05 May 2017 CH01 Director's details changed for Mr Darren Mark Jeavons on 3 May 2017
05 May 2017 CH01 Director's details changed for Mr Andrew John Haden on 3 May 2017
05 May 2017 CH03 Secretary's details changed for Andrew John Haden on 3 May 2017
05 May 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
27 Apr 2017 MR01 Registration of charge 029208750005, created on 26 April 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Apr 2017 MR01 Registration of charge 029208750004, created on 7 April 2017
31 Jan 2017 MR01 Registration of charge 029208750003, created on 31 January 2017