- Company Overview for NIAGARA FALLS CASTINGS (UK) LIMITED (01056539)
- Filing history for NIAGARA FALLS CASTINGS (UK) LIMITED (01056539)
- People for NIAGARA FALLS CASTINGS (UK) LIMITED (01056539)
- Charges for NIAGARA FALLS CASTINGS (UK) LIMITED (01056539)
- Insolvency for NIAGARA FALLS CASTINGS (UK) LIMITED (01056539)
- More for NIAGARA FALLS CASTINGS (UK) LIMITED (01056539)
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) |
---|---|---|---|
10 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022 | |
25 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2021 | |
29 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2020 | |
19 Dec 2019 | AD01 | Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 19 December 2019 | |
18 Dec 2019 | LIQ01 | Declaration of solvency | |
18 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2019 | MR04 | Satisfaction of charge 2 in full | |
05 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
04 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | TM01 | Termination of appointment of Michael Roberts as a director on 24 April 2015 | |
30 Jun 2015 | AP01 | Appointment of Mrs Janet Elizabeth Roberts as a director on 25 June 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |