- Company Overview for JAMES BRIDGE STEEL SERVICES LIMITED (01705763)
- Filing history for JAMES BRIDGE STEEL SERVICES LIMITED (01705763)
- People for JAMES BRIDGE STEEL SERVICES LIMITED (01705763)
- Charges for JAMES BRIDGE STEEL SERVICES LIMITED (01705763)
- Insolvency for JAMES BRIDGE STEEL SERVICES LIMITED (01705763)
- More for JAMES BRIDGE STEEL SERVICES LIMITED (01705763)
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) |
---|---|---|---|
28 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2021 | |
17 Mar 2020 | AD01 | Registered office address changed from Armoury Works Bsa Business Park Armoury Road Birmingham West Midlands B11 2RQ to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 17 March 2020 | |
16 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2020 | LIQ01 | Declaration of solvency | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
07 Oct 2019 | TM01 | Termination of appointment of Adrian Walker as a director on 30 November 2018 | |
07 Oct 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
21 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
29 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Robert Oliver Dauncey as a director on 30 June 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|