Advanced company searchLink opens in new window

BAYSWATER TUBES & SECTIONS LIMITED

Company number 00434951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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