Advanced company searchLink opens in new window

DEBDALE METAL POWDERS LIMITED

Company number 01364938

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-13
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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