Advanced company searchLink opens in new window

ALLOY WIRE INTERNATIONAL LIMITED

Company number 03722788

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 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
04 Mar 2020 TM01 Termination of appointment of Peter Martin Lambe as a director on 31 January 2020
08 Aug 2019 AA Full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
29 Oct 2018 AA Full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
19 Oct 2017 PSC02 Notification of Alloy Wire Holdings Limited as a person with significant control on 6 April 2016
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017
17 Aug 2017 AA Full accounts made up to 31 March 2017
08 Mar 2017 CS01 24/02/17 Statement of Capital gbp 274549
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/02/2023.
26 Sep 2016 AA Full accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 274,549
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2023
16 Feb 2016 MR04 Satisfaction of charge 037227880003 in full
08 Sep 2015 AA Full accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 274,549
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 24/01/23
24 Oct 2014 AA Full accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 274,549
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2023
03 Oct 2013 AA Full accounts made up to 31 March 2013
17 May 2013 TM01 Termination of appointment of William Graham as a director
17 May 2013 TM01 Termination of appointment of Martin Cobb as a director
17 May 2013 TM02 Termination of appointment of Martin Cobb as a secretary
15 May 2013 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Company business 01/05/2013
15 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 May 2013 MR01 Registration of charge 037227880004
03 May 2013 MR01 Registration of charge 037227880003