BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE)
Company number 00166450
- Company Overview for BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE) (00166450)
- Filing history for BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE) (00166450)
- People for BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE) (00166450)
- Charges for BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE) (00166450)
- Insolvency for BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE) (00166450)
- More for BRITISH REINFORCED CONCRETE ENGINEERING COMPANY LIMITED(THE) (00166450)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2017 | TM01 | Termination of appointment of Stephen Lloyd Kynaston as a director on 5 January 2017 | |
29 Apr 2015 | AC92 | Restoration by order of the court | |
27 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2012 | |
21 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2011 | 4.70 | Declaration of solvency | |
25 May 2011 | AR01 |
Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-05-25
|
|
10 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Mr Andrew Stuart Morriss on 8 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Mr Stephen Lloyd Kynaston on 8 May 2010 | |
03 Jun 2010 | CH03 | Secretary's details changed for Mr Michael Hayhurst on 8 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Andrew Stuart Morriss on 8 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Mr Stephen Lloyd Kynaston on 8 May 2010 | |
03 Jun 2010 | CH03 | Secretary's details changed for Mr Michael Hayhurst on 8 May 2010 | |
30 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
08 Jul 2009 | 288a | Director appointed mr andrew stuart morriss | |
07 Jul 2009 | 288b | Appointment terminated director david hussey | |
04 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
03 Jun 2009 | 288c | Secretary's change of particulars / michael hayhurst / 01/04/2009 |