ACADEMY STEELS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-01-24 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-10-24 View Report
Insolvency. Brought down date: 2021-08-18. 2021-10-21 View Report
Address. New address: C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX. Change date: 2021-04-27. Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT. 2021-04-27 View Report
Insolvency. Brought down date: 2020-08-18. 2020-11-03 View Report
Insolvency. Liquidation disclaimer notice. 2019-12-30 View Report
Address. New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT. Old address: New Works Park Lane Halesowen West Midlands B63 2QP England. Change date: 2019-09-04. 2019-09-04 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-09-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-09-03 View Report
Resolution. Description: Resolutions. 2019-09-03 View Report
Gazette. Gazette notice compulsory. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Address. Change date: 2019-04-08. Old address: Park Lane Park Lane Halesowen West Midlands B63 2QP England. New address: New Works Park Lane Halesowen West Midlands B63 2QP. 2019-04-08 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type total exemption full. 2018-02-09 View Report
Address. Old address: Park Lane Industrial Estate Bassett Road Halesowen West Midlands B63 2RE England. Change date: 2017-05-05. New address: Park Lane Park Lane Halesowen West Midlands B63 2QP. 2017-05-05 View Report
Officers. Change date: 2017-05-03. Officer name: Ian Christopher Johnson. 2017-05-05 View Report
Officers. Change date: 2017-05-03. Officer name: Mr Darren Mark Jeavons. 2017-05-05 View Report
Officers. Officer name: Mr Andrew John Haden. Change date: 2017-05-03. 2017-05-05 View Report
Officers. Change date: 2017-05-03. Officer name: Andrew John Haden. 2017-05-05 View Report
Accounts. Change account reference date company current extended. 2017-05-05 View Report
Mortgage. Charge number: 029208750005. Charge creation date: 2017-04-26. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Mortgage. Charge creation date: 2017-04-07. Charge number: 029208750004. 2017-04-10 View Report
Mortgage. Charge creation date: 2017-01-31. Charge number: 029208750003. 2017-01-31 View Report
Officers. Termination date: 2016-12-16. Officer name: Joanne Locke. 2016-12-19 View Report
Officers. Termination date: 2016-12-16. Officer name: Anthony William Locke. 2016-12-19 View Report
Officers. Termination date: 2016-12-16. Officer name: Anthony William Locke. 2016-12-19 View Report
Officers. Appointment date: 2016-12-16. Officer name: Andrew John Haden. 2016-12-19 View Report
Officers. Officer name: Ian Christopher Johnson. Appointment date: 2016-12-16. 2016-12-19 View Report
Officers. Appointment date: 2016-12-16. Officer name: Darren Mark Jeavons. 2016-12-19 View Report
Officers. Officer name: Andrew John Haden. Appointment date: 2016-12-16. 2016-12-19 View Report
Address. New address: Park Lane Industrial Estate Bassett Road Halesowen West Midlands B63 2RE. Old address: Unit 10 Old Forge Trading Estate Dudley Road Lye Stourbridge West Midlands DY9 8EL. Change date: 2016-12-19. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Accounts. Accounts type total exemption small. 2015-11-10 View Report
Officers. Officer name: Anthony William Locke. Appointment date: 2015-07-08. 2015-07-14 View Report
Officers. Officer name: Amanda Sarah Beresford. Termination date: 2015-06-01. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Accounts. Accounts type total exemption small. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Accounts. Accounts type total exemption small. 2013-11-08 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Accounts. Accounts type total exemption small. 2012-10-17 View Report
Annual return. With made up date full list shareholders. 2012-04-13 View Report
Accounts. Accounts type total exemption small. 2011-06-03 View Report
Annual return. With made up date full list shareholders. 2011-04-19 View Report
Accounts. Accounts type total exemption small. 2010-05-25 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Officers. Officer name: Anthony William Locke. Change date: 2010-04-07. 2010-04-07 View Report