Advanced company searchLink opens in new window

SAPA ALUMINIUM UK LIMITED

Company number 02562504

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)
29 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2023 4.70 Declaration of solvency
12 Jul 2019 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
13 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Jan 2016 AD01 Registered office address changed from Tlt Llp One Redcliff Street Bristol Somerset BS1 6TP to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 6 January 2016
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
05 Jan 2016 4.70 Declaration of solvency
04 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
26 Nov 2015 AUD Auditor's resignation
26 Nov 2015 AUD Auditor's resignation
19 Nov 2015 AUD Auditor's resignation
12 Oct 2015 AA Full accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
14 Nov 2014 AA Full accounts made up to 31 December 2013
06 Feb 2014 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ on 6 February 2014
08 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
29 Nov 2013 CERTNM Company name changed hydro aluminium uk LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
29 Nov 2013 CONNOT Change of name notice
29 Nov 2013 AD01 Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU on 29 November 2013
29 Oct 2013 TM02 Termination of appointment of Attwoods Accountants Ltd as a secretary
19 Sep 2013 AP01 Appointment of Donald Andrew Watson as a director
19 Sep 2013 AP01 Appointment of Margit Karin Christina Steive as a director