OUTOKUMPU DISTRIBUTION UK LIMITED

Main Administration Block P O Box 161 Main Administration Block P O Box 161, Sheffield, S9 1TZ, S Yorks
StatusDISSOLVED
Company No.01569434
CategoryPrivate Limited Company
Incorporated22 Jun 1981
Age42 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 29 days

SUMMARY

OUTOKUMPU DISTRIBUTION UK LIMITED is an dissolved private limited company with number 01569434. It was incorporated 42 years, 10 months, 29 days ago, on 22 June 1981 and it was dissolved 3 years, 7 months, 29 days ago, on 22 September 2020. The company address is Main Administration Block P O Box 161 Main Administration Block P O Box 161, Sheffield, S9 1TZ, S Yorks.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-31

Officer name: Arshad Hussain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

New address: Main Administration Block P O Box 161 Europa Link Sheffield S Yorks S9 1TZ

Old address: Nexus Point 3 Elliott Way Holford Birmingham West Midlands B6 7AP

Change date: 2015-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-01

Officer name: Richard Graham Waugh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cay Nasner

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerrit Roland Albert Vandepitte

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Charman

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cay Markus Bjorn Nasner

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Johannes Anstots

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Torsten Schluter

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Tebroke

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Torsten Schluter

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thyssenkrupp stainless uk LIMITED\certificate issued on 31/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Tebroke

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karsten Lork

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Resolution

Date: 30 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change sail address company

Date: 01 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Karsten Lork

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Charman

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2010

Action Date: 06 Feb 2010

Category: Address

Type: AD01

Old address: Irongate House Duke's Place London EC3A 7HX

Change date: 2010-02-06

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Arshad Hussain

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Godfrey

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Torsten Schluter

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mager

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karsten Lork

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jens Lauber

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from 3 cloth street long lane london EC1A 7NP

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed adrian charman

Documents

View document PDF

Auditors resignation company

Date: 10 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 15 May 2009

Category: Miscellaneous

Type: MISC

Description: Sec 519

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director karsten lork

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed peter mager

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed dr jens lauber

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; no change of members

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director pieter van buren

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barrie newitt

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acciai speciali terni (uk) limit ed\certificate issued on 01/04/05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Miscellaneous

Date: 21 Jan 2003

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Auditors resignation company

Date: 21 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF


Some Companies

DARTFORD PUB CO LTD

1ST FLOOR,FRINTON-ON-SEA,CO13 9AB

Number:07929672
Status:ACTIVE
Category:Private Limited Company

EL-ZUWINI UK LIMITED

400 RIPPLE ROAD,BARKING,IG11 9RU

Number:06755444
Status:ACTIVE
Category:Private Limited Company

K&S ACCOUNTANCY LTD

502 WORCESTER COURT COPLEY CLOSE,LONDON,W7 1QN

Number:11087209
Status:ACTIVE
Category:Private Limited Company

OLDHAM PROPERTY INVESTMENTS LIMITED

SUITE 5,WOLVERHAMPTON,WV1 3AP

Number:07132096
Status:ACTIVE
Category:Private Limited Company

PROMETHEUS ACTION LTD

6 CHURCH LANE,STOKE ON TRENT,ST7 3QQ

Number:08689494
Status:ACTIVE
Category:Private Limited Company

SALVE INVESTMENTS (BURY) LTD

5-7 SHEPHERDS LANE,LONDON,E9 6JJ

Number:10752725
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