- Company Overview for SURECAST ALLOYS LIMITED (00888549)
- Filing history for SURECAST ALLOYS LIMITED (00888549)
- People for SURECAST ALLOYS LIMITED (00888549)
- Charges for SURECAST ALLOYS LIMITED (00888549)
- Insolvency for SURECAST ALLOYS LIMITED (00888549)
- More for SURECAST ALLOYS LIMITED (00888549)
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) |
---|---|---|---|
13 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2017 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2016 | |
25 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2015 | |
20 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2014 | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2013 | |
04 Jul 2012 | AD01 | Registered office address changed from 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU on 4 July 2012 | |
04 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2012 | AD01 | Registered office address changed from Unit R11 Langley Park Foundry Lane Chippenham Wiltshire SN15 1JB on 9 February 2012 | |
06 May 2011 | AR01 |
Annual return made up to 5 April 2011 with full list of shareholders
Statement of capital on 2011-05-06
|
|
23 Mar 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
21 Mar 2011 | AP01 | Appointment of Mrs Sharon Maria Beresford as a director | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Mark Christopher Beresford on 5 April 2010 | |
30 Apr 2010 | CH01 | Director's details changed for Elliot Eaton on 5 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 5 April 2009 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jan 2009 | 288c | Director's change of particulars / mark beresford / 15/01/2009 | |
19 Jan 2009 | 288c | Director and secretary's change of particulars / elliot eaton / 15/01/2009 | |
12 Dec 2008 | 363a | Return made up to 05/04/08; full list of members |