Advanced company searchLink opens in new window

ECF SPECIAL ALLOYS LIMITED

Company number 04102011

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)
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 104
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Sep 2014 MR04 Satisfaction of charge 5 in full
15 May 2014 MR01 Registration of charge 041020110006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
22 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 104
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
13 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Feb 2010 AD01 Registered office address changed from 57 Laughton Road Dinnington Sheffield South Yorkshire S25 2PN on 17 February 2010
20 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
28 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
28 Oct 2009 CH01 Director's details changed for Peter Elliot on 23 October 2009
12 Nov 2008 363a Return made up to 06/10/08; full list of members
11 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
23 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jul 2008 395 Particulars of a mortgage or charge / charge no: 5
01 Jul 2008 287 Registered office changed on 01/07/2008 from tower house, lucy tower street lincoln lincolnshire LN1 1XW
16 Oct 2007 363a Return made up to 06/10/07; full list of members
04 Jun 2007 AA Total exemption small company accounts made up to 31 January 2007