- Company Overview for VAUXHALL PRESSINGS LIMITED (04395245)
- Filing history for VAUXHALL PRESSINGS LIMITED (04395245)
- People for VAUXHALL PRESSINGS LIMITED (04395245)
- Charges for VAUXHALL PRESSINGS LIMITED (04395245)
- Insolvency for VAUXHALL PRESSINGS LIMITED (04395245)
- More for VAUXHALL PRESSINGS LIMITED (04395245)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2006 | 3.6 | Receiver's abstract of receipts and payments | |
29 Jul 2005 | 287 | Registered office changed on 29/07/05 from: 203 inkerman street vauxhall birmingham B7 4SA | |
07 Apr 2005 | 3.6 | Receiver's abstract of receipts and payments | |
10 May 2004 | 405(1) | Appointment of receiver/manager | |
25 Jun 2003 | 395 | Particulars of mortgage/charge | |
24 Jun 2003 | 225 | Accounting reference date extended from 07/04/03 to 30/09/03 | |
28 May 2003 | AA | Total exemption small company accounts made up to 7 April 2002 | |
22 Apr 2003 | 363s | Return made up to 14/03/03; full list of members | |
01 Apr 2003 | 225 | Accounting reference date shortened from 31/03/03 to 07/04/02 | |
15 Jan 2003 | 88(2)R | Ad 16/11/02--------- £ si 5@1=5 £ ic 1/6 | |
12 Dec 2002 | 395 | Particulars of mortgage/charge | |
24 May 2002 | 395 | Particulars of mortgage/charge | |
26 Mar 2002 | 288a | New director appointed | |
25 Mar 2002 | 288a | New secretary appointed;new director appointed | |
25 Mar 2002 | 288b | Secretary resigned | |
25 Mar 2002 | 288b | Director resigned | |
25 Mar 2002 | 287 | Registered office changed on 25/03/02 from: 12 york place leeds west yorkshire LS1 2DS | |
14 Mar 2002 | NEWINC | Incorporation |