- Company Overview for DERBYSHIRE CASTINGS LIMITED (00906906)
- Filing history for DERBYSHIRE CASTINGS LIMITED (00906906)
- People for DERBYSHIRE CASTINGS LIMITED (00906906)
- Charges for DERBYSHIRE CASTINGS LIMITED (00906906)
- Insolvency for DERBYSHIRE CASTINGS LIMITED (00906906)
- More for DERBYSHIRE CASTINGS LIMITED (00906906)
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) |
---|---|---|---|
26 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2018 | |
03 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2017 | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2016 | |
04 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jun 2015 | AD01 | Registered office address changed from Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP to Leonard Curtis Leonard Curtis House Elms Square Burynew Rd Whitefield Manchester M45 7TA on 3 June 2015 | |
02 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-14
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Aug 2012 | AD01 | Registered office address changed from C/O C/O Acp Titan Overseas Limited Unit 14 Sovereign Enterprise Park King William Street Salford M50 3UP United Kingdom on 13 August 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from C/O C/O Unicorn and Heavey Engineering Limited Unicorn and Heavey Engineering Fielding Street Paticroft Eccles Manchester M30 0GJ on 21 June 2012 | |
11 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 Feb 2012 | AP01 | Appointment of Mr John Peter Moore as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Ian Hogg as a director | |
16 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
16 Jun 2011 | AP01 | Appointment of Mr Keith Andrew Bevan as a director | |
11 Apr 2011 | AP03 | Appointment of Mr Wesley Smith as a secretary |