- Company Overview for DIE-TECH (U.K.) MOULDINGS LIMITED (02575761)
- Filing history for DIE-TECH (U.K.) MOULDINGS LIMITED (02575761)
- People for DIE-TECH (U.K.) MOULDINGS LIMITED (02575761)
- Charges for DIE-TECH (U.K.) MOULDINGS LIMITED (02575761)
- Insolvency for DIE-TECH (U.K.) MOULDINGS LIMITED (02575761)
- More for DIE-TECH (U.K.) MOULDINGS LIMITED (02575761)
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) |
---|---|---|---|
06 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2022 | AD01 | Registered office address changed from Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to 79 Caroline Street Birmingham B3 1UP on 10 March 2022 | |
10 Mar 2022 | LIQ02 | Statement of affairs | |
10 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2022 | PSC02 | Notification of St. Eligius Group Limited as a person with significant control on 6 September 2017 | |
06 Jan 2022 | PSC07 | Cessation of Peter Robert Adams as a person with significant control on 6 September 2017 | |
04 Jan 2022 | MR04 | Satisfaction of charge 025757610002 in full | |
05 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jul 2021 | TM01 | Termination of appointment of Philip Gary Elwell as a director on 20 July 2021 | |
09 Mar 2021 | CH01 | Director's details changed for Mr Adam Scott Calloway on 6 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jul 2019 | TM01 | Termination of appointment of Peter Robert Adams as a director on 5 June 2019 | |
08 May 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
25 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
16 Feb 2018 | MR01 | Registration of charge 025757610003, created on 6 February 2018 | |
15 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 02/01/2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Philip Gary Elwell as a director on 1 February 2018 | |
16 Jan 2018 | CS01 |
Confirmation statement made on 2 January 2018 with no updates
|
|
19 Dec 2017 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 August 2017 |