- Company Overview for PRESSED METAL PRODUCTS LIMITED (00705910)
- Filing history for PRESSED METAL PRODUCTS LIMITED (00705910)
- People for PRESSED METAL PRODUCTS LIMITED (00705910)
- Charges for PRESSED METAL PRODUCTS LIMITED (00705910)
- More for PRESSED METAL PRODUCTS LIMITED (00705910)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2017 | DS01 | Application to strike the company off the register | |
12 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
12 Jul 2016 | TM01 | Termination of appointment of Robert Alistair Henworth as a director on 31 October 2015 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
06 May 2015 | AP01 | Appointment of Mr Nigel Frederick Luckett as a director on 1 May 2015 | |
06 May 2015 | AP03 | Appointment of Mr Roger John Varley as a secretary on 1 May 2015 | |
06 May 2015 | AP01 | Appointment of Mr Roger John Varley as a director on 1 May 2015 | |
06 May 2015 | TM02 | Termination of appointment of Robert Alistair Henworth as a secretary on 1 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from Unit 5 Heath St Ind Estate Abberley Street Smethwick West Midlands B66 2QL to 235 Icknield Street Hockley Birmingham West Midlands B18 6QU on 6 May 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
02 Jul 2013 | TM01 | Termination of appointment of David Goff as a director | |
02 Jul 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Oct 2012 | TM01 | Termination of appointment of Laura Henworth as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
29 Feb 2012 | TM01 | Termination of appointment of Ann Simmons as a director | |
29 Feb 2012 | CH01 | Director's details changed for Mr Robert Alistair Henworth on 29 February 2012 | |
29 Feb 2012 | CH03 | Secretary's details changed for Mr Robert Alistair Henworth on 29 February 2012 |