Advanced company searchLink opens in new window

ARCHITECTURAL & STAINLESS STEELWORK LIMITED

Company number 06918713

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)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
20 Mar 2018 ANNOTATION Rectified The AD01 was removed from the public register on 30 May 2018 as it was done without the authority of the company
25 Jan 2018 TM01 Termination of appointment of Christopher Patrick Wilson as a director on 25 January 2018
25 Jan 2018 TM01 Termination of appointment of Arthur Otterburn Wilson as a director on 25 January 2018
25 Jan 2018 TM02 Termination of appointment of Christopher Patrick Wilson as a secretary on 25 January 2018
25 Jan 2018 PSC07 Cessation of Christopher Patrick Wilson as a person with significant control on 25 January 2018
02 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
03 Aug 2016 AA01 Previous accounting period extended from 31 May 2016 to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
22 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
11 Jan 2016 AP01 Appointment of Mr Allan John Gordon Jackson as a director on 15 December 2015
11 Jan 2016 AP01 Appointment of Mr Arthur Otterburn Wilson as a director on 15 December 2015
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Oct 2015 CERTNM Company name changed stainless solutions (uk) LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-19
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
03 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
03 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
04 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
03 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
25 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012