ASW SHEERNESS STEEL LIMITED

C/O Grant Thornton C/O Grant Thornton, Cardiff, CF11 9UP
StatusLIQUIDATION
Company No.00882919
CategoryPrivate Limited Company
Incorporated05 Jul 1966
Age57 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution26 May 2015
Years8 years, 11 months, 27 days

SUMMARY

ASW SHEERNESS STEEL LIMITED is an liquidation private limited company with number 00882919. It was incorporated 57 years, 10 months, 17 days ago, on 05 July 1966 and it was dissolved 8 years, 11 months, 27 days ago, on 26 May 2015. The company address is C/O Grant Thornton C/O Grant Thornton, Cardiff, CF11 9UP.



Company Fillings

Restoration order of court

Date: 21 Sep 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 14 Nov 2012

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 20 Nov 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2009

Action Date: 08 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-06-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2009

Action Date: 08 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2008

Action Date: 08 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 28 Sep 2007

Category: Miscellaneous

Type: MISC

Description: Sec of state's release of liq

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Jun 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Dec 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Jun 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Jun 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Jan 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Jul 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Apr 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 26 Aug 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 16/06/03 from: kpmg corporate recovery, 100 temple street, bristol, BS1 6AG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jun 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 13 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jun 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Miscellaneous

Date: 10 Oct 2002

Category: Miscellaneous

Type: MISC

Description: Statement of affairs

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 10 Oct 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 18/07/02 from: po box 675 castle works, east moors road, cardiff, CF24 5YD

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/00; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 20 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/99; no change of members

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 28/01/99 from: wellmarsh blue town sheerness kent ME12 1TH

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 21 Jan 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Re registration memorandum articles

Date: 21 Jan 1999

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 21 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 1998

Action Date: 16 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-16

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/98; change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 30/12/96--------- £ si 4000000@1=4000000 £ ic 12707098/16707098

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/96; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Capital

Type: 88(2)R

Description: Ad 18/12/95--------- £ si 1000000@1=1000000 £ ic 11707098/12707098

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 1995

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/94; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Capital

Type: 88(2)R

Description: Ad 20/12/93--------- £ si 1028299@1=1028299 £ ic 10679000/11707299

Documents

View document PDF


Some Companies

ARTELIM LTD

UNIT 126,ISLEWORTH,TW7 5BD

Number:06435195
Status:ACTIVE
Category:Private Limited Company

BBC GLOBAL NEWS LIMITED

BROADCASTING HOUSE,LONDON,W1A 1AA

Number:04514407
Status:ACTIVE
Category:Private Limited Company

CADCONS LIMITED

ANGLO-DAL HOUSE, 5 SPRING VILLA,MIDDLESEX,HA8 7EB

Number:04999289
Status:ACTIVE
Category:Private Limited Company

EIGHT MINUTES WEST LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09168467
Status:ACTIVE
Category:Private Limited Company

LIV MORGAN LIMITED

4 ST. LEONARDS ROAD,ESHER,KT10 0EL

Number:11888470
Status:ACTIVE
Category:Private Limited Company

MIDWEST M & E SERVICES LTD

37A BIRMINGHAM NEW ROAD,WOLVERHAMPTON,WV4 6BL

Number:11022714
Status:ACTIVE
Category:Private Limited 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