- Company Overview for UK METALS LIMITED (09505863)
- Filing history for UK METALS LIMITED (09505863)
- People for UK METALS LIMITED (09505863)
- Insolvency for UK METALS LIMITED (09505863)
- More for UK METALS LIMITED (09505863)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2018 | |
09 Nov 2017 | AD01 | Registered office address changed from The Recycling Centre Hackworth Industrial Park Shildon County Durham DL4 1HF England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 9 November 2017 | |
06 Nov 2017 | LIQ02 | Statement of affairs | |
06 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2017 | AD01 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to The Recycling Centre Hackworth Industrial Park Shildon County Durham DL4 1HF on 25 August 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Daniel Joseph Bell as a director on 1 July 2017 | |
26 Jul 2017 | CH01 | Director's details changed for Mr Philip Critchlow on 25 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr Daniel Joseph Bell as a director on 1 July 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Daniel Joseph Bell as a director on 24 May 2016 | |
24 May 2016 | AP01 | Appointment of Mr Philip Critchlow as a director on 18 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
08 Feb 2016 | TM01 | Termination of appointment of Malcolm Brown as a director on 5 February 2016 | |
08 Feb 2016 | AP01 | Appointment of Mr Daniel Joseph Bell as a director on 5 February 2016 | |
20 Nov 2015 | AD01 | Registered office address changed from Unit 10 Hackworth Industrial Park Shildon County Durham DL4 1HF England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 20 November 2015 | |
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|