- Company Overview for DEBDALE METAL POWDERS LIMITED (01364938)
- Filing history for DEBDALE METAL POWDERS LIMITED (01364938)
- People for DEBDALE METAL POWDERS LIMITED (01364938)
- Charges for DEBDALE METAL POWDERS LIMITED (01364938)
- Insolvency for DEBDALE METAL POWDERS LIMITED (01364938)
- More for DEBDALE METAL POWDERS LIMITED (01364938)
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) |
---|---|---|---|
01 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2017 | AD01 | Registered office address changed from Waterhouse Road Gorton Manchester M18 7JF to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 29 September 2017 | |
15 Aug 2017 | LIQ02 | Statement of affairs | |
27 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
07 Mar 2016 | TM01 | Termination of appointment of John Martyn Lewis as a director on 11 February 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Malvyn Lewis as a director on 11 February 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Mr. David Richard Lewis on 24 May 2010 | |
14 Jul 2010 | CH03 | Secretary's details changed for Mr. David Richard Lewis on 24 May 2010 |