- Company Overview for BCR GLOBAL TEXTILES LIMITED (01884925)
- Filing history for BCR GLOBAL TEXTILES LIMITED (01884925)
- People for BCR GLOBAL TEXTILES LIMITED (01884925)
- Charges for BCR GLOBAL TEXTILES LIMITED (01884925)
- Insolvency for BCR GLOBAL TEXTILES LIMITED (01884925)
- More for BCR GLOBAL TEXTILES LIMITED (01884925)
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) |
---|---|---|---|
30 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2017 | 2.36B | Notice to Registrar in respect of date of dissolution | |
13 Dec 2016 | 2.35B | Notice of move from Administration to Dissolution on 30 November 2016 | |
07 Jul 2016 | 2.24B | Administrator's progress report to 3 June 2016 | |
04 Mar 2016 | F2.18 | Notice of deemed approval of proposals | |
02 Feb 2016 | 2.17B | Statement of administrator's proposal | |
29 Jan 2016 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
08 Jan 2016 | AD01 | Registered office address changed from Units 10-11 Oldbury Road Industrial Estate Oldbury Road West Bromwich B70 9DD to 35 Ludgate Hill Birmingham B3 1EH on 8 January 2016 | |
15 Dec 2015 | 2.12B | Appointment of an administrator | |
15 Dec 2015 | AD01 | Registered office address changed from Units 10-11 Oldbury Road Industrial Estate Oldbury Road West Bromwich West Midlands B70 9DD to Units 10-11 Oldbury Road Industrial Estate Oldbury Road West Bromwich B70 9DD on 15 December 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | CH01 | Director's details changed for Maureen Sault on 8 March 2015 | |
21 May 2015 | CH01 | Director's details changed for Maxine Sault on 8 March 2015 | |
21 May 2015 | CH03 | Secretary's details changed for Maxine Sault on 8 March 2015 | |
19 Feb 2015 | MR04 | Satisfaction of charge 15 in full | |
19 Feb 2015 | MR04 | Satisfaction of charge 12 in full | |
19 Feb 2015 | MR04 | Satisfaction of charge 20 in full | |
04 Feb 2015 | MR04 | Satisfaction of charge 018849250021 in full | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | MR01 | Registration of charge 018849250021, created on 22 October 2014 | |
16 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from 1-4 Greets Green Road Greets Green West Bromwich West Midlands B70 9EW on 9 December 2013 | |
08 Oct 2013 | AP01 | Appointment of Miss Charlotte Emma King as a director |