Advanced company searchLink opens in new window

VICTORIA PRECISION CO.(BIRMINGHAM)LIMITED

Company number 00867921

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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