- Company Overview for DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED (00706828)
- Filing history for DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED (00706828)
- People for DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED (00706828)
- Charges for DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED (00706828)
- Insolvency for DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED (00706828)
- More for DOWN & FRANCIS INDUSTRIAL PRODUCTS LIMITED (00706828)
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) |
---|---|---|---|
07 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2014 | 2.24B | Administrator's progress report to 4 March 2014 | |
07 Mar 2014 | 2.35B | Notice of move from Administration to Dissolution | |
31 Oct 2013 | 2.24B | Administrator's progress report to 1 October 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Andrew Richardson as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Caroline Green as a director | |
03 Jul 2013 | F2.18 | Notice of deemed approval of proposals | |
28 May 2013 | 2.17B | Statement of administrator's proposal | |
24 May 2013 | 2.16B | Statement of affairs with form 2.14B | |
11 Apr 2013 | 2.12B | Appointment of an administrator | |
11 Apr 2013 | AD01 | Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX England on 11 April 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Andrew John Richardson on 17 August 2012 | |
17 Jan 2013 | CH01 | Director's details changed for Andrew John Richardson on 14 November 2011 | |
16 Dec 2012 | AP01 | Appointment of Mrs Caroline Inez Green as a director | |
10 Dec 2012 | TM01 | Termination of appointment of Nicholas Longley as a director | |
10 Oct 2012 | TM02 | Termination of appointment of Nicholas Longley as a secretary | |
28 Sep 2012 | CH01 | Director's details changed for Andrew John Richardson on 17 August 2012 | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jun 2012 | AR01 |
Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
|
|
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 |