- Company Overview for RAY OWEN PLATING LIMITED (03333031)
- Filing history for RAY OWEN PLATING LIMITED (03333031)
- People for RAY OWEN PLATING LIMITED (03333031)
- Charges for RAY OWEN PLATING LIMITED (03333031)
- Insolvency for RAY OWEN PLATING LIMITED (03333031)
- More for RAY OWEN PLATING LIMITED (03333031)
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) |
---|---|---|---|
22 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2013 | 2.35B | Notice of move from Administration to Dissolution on 19 August 2013 | |
16 Apr 2013 | 2.24B | Administrator's progress report to 8 March 2013 | |
02 Nov 2012 | 2.31B | Notice of extension of period of Administration | |
10 Oct 2012 | 2.24B | Administrator's progress report to 8 September 2012 | |
24 May 2012 | 2.23B | Result of meeting of creditors | |
08 May 2012 | 2.17B | Statement of administrator's proposal | |
18 Apr 2012 | 2.16B | Statement of affairs with form 2.14B | |
14 Mar 2012 | AD01 | Registered office address changed from 90 Prospect Lane Solihull West Midlands B91 1HS England on 14 March 2012 | |
13 Mar 2012 | 2.12B | Appointment of an administrator | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2011 | AR01 |
Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-04-01
|
|
30 Dec 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
13 May 2010 | AP01 | Appointment of Mr Derek John Edwards as a director | |
13 May 2010 | AP03 | Appointment of Mrs Vilmer Irene Edwards as a secretary | |
13 May 2010 | TM01 | Termination of appointment of Raymond Owen as a director | |
13 May 2010 | TM01 | Termination of appointment of John Laming as a director | |
13 May 2010 | TM02 | Termination of appointment of Sarah Owen as a secretary | |
13 May 2010 | AD01 | Registered office address changed from Hortonwood 66 Telford Shropshire TF1 7GB on 13 May 2010 | |
20 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
17 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
16 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |