- Company Overview for BAYSWATER TUBES & SECTIONS LIMITED (00434951)
- Filing history for BAYSWATER TUBES & SECTIONS LIMITED (00434951)
- People for BAYSWATER TUBES & SECTIONS LIMITED (00434951)
- Charges for BAYSWATER TUBES & SECTIONS LIMITED (00434951)
- Insolvency for BAYSWATER TUBES & SECTIONS LIMITED (00434951)
- More for BAYSWATER TUBES & SECTIONS LIMITED (00434951)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2016 | AC92 | Restoration by order of the court | |
17 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2011 | |
17 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2011 | |
10 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2011 | |
25 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2010 | |
23 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2010 | |
02 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2009 | |
26 Feb 2009 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2009 | |
02 Sep 2008 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2008 | |
11 Apr 2008 | 4.48 | Notice of Constitution of Liquidation Committee | |
14 Aug 2007 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Jul 2007 | 287 | Registered office changed on 21/07/07 from: the tube mills pencoed bridgend CF35 5LJ | |
29 May 2007 | 2.23B | Result of meeting of creditors | |
18 May 2007 | 2.16B | Statement of affairs | |
04 May 2007 | 2.17B | Statement of administrator's proposal | |
28 Mar 2007 | 287 | Registered office changed on 28/03/07 from: foundry works pencoed nr bridgend mid glam CF35 6UG | |
27 Mar 2007 | 2.12B | Appointment of an administrator | |
22 Nov 2006 | 225 | Accounting reference date extended from 28/12/06 to 31/12/06 | |
09 Nov 2006 | 288b | Secretary resigned;director resigned | |
05 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
06 Sep 2006 | 395 | Particulars of mortgage/charge |