SAPA ALUMINIUM UK LIMITED
Status | DISSOLVED |
Company No. | 02562504 |
Category | Private Limited Company |
Incorporated | 26 Nov 1990 |
Age | 33 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 9 months, 17 days |
SUMMARY
SAPA ALUMINIUM UK LIMITED is an dissolved private limited company with number 02562504. It was incorporated 33 years, 6 months, 19 days ago, on 26 November 1990 and it was dissolved 9 months, 17 days ago, on 29 August 2023. The company address is Suite A 7th Floor City Gate East Suite A 7th Floor City Gate East, Nottingham, NG1 5FS.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 26 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Order of court restoration previously members voluntary liquidation
Date: 12 Jul 2019
Category: Insolvency
Type: REST-MVL
Documents
Liquidation voluntary members return of final meeting
Date: 13 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
New address: Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS
Change date: 2016-01-06
Old address: Tlt Llp One Redcliff Street Bristol Somerset BS1 6TP
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 05 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type full
Date: 14 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-06
Old address: 3 More London Riverside London SE1 2AQ
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Certificate change of name company
Date: 29 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hydro aluminium uk LIMITED\certificate issued on 29/11/13
Documents
Change of name notice
Date: 29 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Address
Type: AD01
Old address: 90-92 High Street Evesham Worcestershire WR11 4EU
Change date: 2013-11-29
Documents
Termination secretary company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Attwoods Accountants Ltd
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donald Andrew Watson
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margit Karin Christina Steive
Documents
Termination director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Moss
Documents
Termination director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Gibbon
Documents
Accounts with accounts type full
Date: 30 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wolfgang Rempe
Documents
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathias Braun
Documents
Capital statement capital company with date currency figure
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Capital
Type: SH19
Capital : 10,000 GBP
Date: 2013-04-03
Documents
Legacy
Date: 03 Apr 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 03 Apr 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 27/03/13
Documents
Resolution
Date: 03 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type full
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Change corporate secretary company with change date
Date: 17 Nov 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-10
Officer name: Attwoods (Evesham) Ltd
Documents
Auditors resignation limited company
Date: 20 Oct 2010
Category: Auditors
Type: AA03
Documents
Accounts with accounts type full
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Ullrich
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Anthony Gibbon
Change date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Martin Ullrich
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Wolfgang Rempe
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Nicholas Alan Moss
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Mathias Braun
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Anthony Gibbon
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Attwoods (Evesham) Ltd
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wolfgang Rempe
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Alan Moss
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mathias Braun
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Ullrich
Change date: 2009-11-17
Documents
Accounts with accounts type full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lars stummeyer
Documents
Accounts with accounts type full
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 09/11/07 from: 4 newton court west strand pendeford business park wolverhampton WV9 5HB
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 26 Oct 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: bridge house 69 london road twickenham TW1 3RH
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 16 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 18 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hydro global resources LIMITED\certificate issued on 05/06/07
Documents
Certificate change of name company
Date: 04 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hydro aluminium motorcast limite d\certificate issued on 04/06/07
Documents
Certificate change of name company
Date: 02 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hydro global resources LIMITED\certificate issued on 02/05/07
Documents
Certificate change of name company
Date: 30 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hydro aluminium uk LIMITED\certificate issued on 30/04/07
Documents
Legacy
Date: 15 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/02/07--------- £ si 5600000@1=5600000 £ ic 112700000/118300000
Documents
Accounts with accounts type full
Date: 08 Jan 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/11/04--------- £ si 1700000@1
Documents
Legacy
Date: 06 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 06/12/05 from: bridge house, 69 london road twickenham middlesex TW1 3RH
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
Legacy
Date: 24 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 24/11/05 from: po box 159 clarence road leeds west yorkshire LS1 1QX
Documents
Legacy
Date: 24 Nov 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 25 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hydro aluminium motorcast limite d\certificate issued on 01/11/04
Documents
Some Companies
R S BRUCE METALS AND MACHINERY LTD,SHEFFIELD,S9 5DQ
Number: | 06740800 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS PLACE,LONDON,N1 9GE
Number: | 03768310 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 OSSORY ROAD,LONDON,SE1 5AN
Number: | 08389436 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 PLACE ROAD,COWES,PO31 7AE
Number: | 11749481 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 GORE ROAD,LONDON,E9 7HW
Number: | 11116111 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPARKCLOUD DEVELOPMENTS LIMITED
9 REDWOOD MOUNT,REIGATE,RH2 9NB
Number: | 01795182 |
Status: | ACTIVE |
Category: | Private Limited Company |