- Company Overview for VICTORIA PRECISION CO.(BIRMINGHAM)LIMITED (00867921)
- Filing history for VICTORIA PRECISION CO.(BIRMINGHAM)LIMITED (00867921)
- People for VICTORIA PRECISION CO.(BIRMINGHAM)LIMITED (00867921)
- Charges for VICTORIA PRECISION CO.(BIRMINGHAM)LIMITED (00867921)
- Insolvency for VICTORIA PRECISION CO.(BIRMINGHAM)LIMITED (00867921)
- More for VICTORIA PRECISION CO.(BIRMINGHAM)LIMITED (00867921)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from 30 st Paul's Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 31 March 2022 | |
21 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2021 | |
10 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
12 May 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Dec 2019 | AM10 | Administrator's progress report | |
17 Jul 2019 | AM07 | Result of meeting of creditors | |
24 Jun 2019 | AM02 | Statement of affairs with form AM02SOA | |
18 Jun 2019 | AM03 | Statement of administrator's proposal | |
29 May 2019 | AD01 | Registered office address changed from Norfolk Works Manchester St Birmingham B6 4HL to 30 st Paul's Square Birmingham West Midlands B3 1QZ on 29 May 2019 | |
28 May 2019 | AM01 | Appointment of an administrator | |
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | MR04 | Satisfaction of charge 8 in full | |
23 Jul 2018 | MR04 | Satisfaction of charge 12 in full | |
23 Jul 2018 | MR04 | Satisfaction of charge 11 in full | |
23 Jul 2018 | MR04 | Satisfaction of charge 13 in full | |
23 Jul 2018 | MR04 | Satisfaction of charge 10 in full | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
13 Jul 2017 | PSC02 | Notification of Diemill Holdings Limited as a person with significant control on 6 April 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |