ALLOY STEEL RODS LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.00757191
CategoryPrivate Limited Company
Incorporated10 Apr 1963
Age61 years, 18 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 7 months, 21 days

SUMMARY

ALLOY STEEL RODS LIMITED is an dissolved private limited company with number 00757191. It was incorporated 61 years, 18 days ago, on 10 April 1963 and it was dissolved 2 years, 7 months, 21 days ago, on 07 September 2021. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Sharone Vanessa Gidwani

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

New address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2021-04-14

Old address: 30 Millbank London SW1P 4WY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2020

Action Date: 07 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: British Steel Directors (Nominees) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allison Leigh Scandrett

Termination date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

Old address: 15 Marylebone Road London NW1 5JD

New address: 30 Millbank London SW1P 4WY

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Ms Sharone Vanessa Gidwani

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Lloyd Harvey

Appointment date: 2019-10-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Statement of companys objects

Date: 14 Oct 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH19

Date: 2019-10-04

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 04 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/10/19

Documents

View document PDF

Resolution

Date: 04 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

C L HOMES LIMITED

THORNCROFT,GALASHIELS,TD1 2PR

Number:SC571785
Status:ACTIVE
Category:Private Limited Company

FINE ENGLISH TRADING LIMITED

SPRINGFIELD,AMBLESIDE,LA22 9BA

Number:11856830
Status:ACTIVE
Category:Private Limited Company

M. MARCUS LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:00360234
Status:ACTIVE
Category:Private Limited Company

MAINLAND CONSULTANTS LTD

219 WAULUDS BANK DRIVE,LUTON,LU3 3NE

Number:10335702
Status:ACTIVE
Category:Private Limited Company

SRL LEGAL CONSULTANCY LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:08580784
Status:ACTIVE
Category:Private Limited Company

THE CLOUDY BAY TRADING COMPANY

NUNKEELING LODGE ELLOUGHTON,EAST YORKSHIRE,HU15 1QA

Number:03199468
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source