- Company Overview for SMETHWICK DROP FORGE RECYCLING LTD (05864633)
- Filing history for SMETHWICK DROP FORGE RECYCLING LTD (05864633)
- People for SMETHWICK DROP FORGE RECYCLING LTD (05864633)
- Charges for SMETHWICK DROP FORGE RECYCLING LTD (05864633)
- Insolvency for SMETHWICK DROP FORGE RECYCLING LTD (05864633)
- More for SMETHWICK DROP FORGE RECYCLING LTD (05864633)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2019 | TM01 | Termination of appointment of Amir Hashmi as a director on 15 May 2019 | |
26 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2018 | |
20 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 July 2017 | |
26 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | AD01 | Registered office address changed from Stourport Rd Kidderminster Worcestershire DY11 7QL to C/O David Rubin & Partners 26 - 28 Bedford Row London WC1R 4HE on 18 July 2016 | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | TM02 | Termination of appointment of Ross Woodcock as a secretary on 21 April 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Sep 2015 | TM01 | Termination of appointment of Christopher John Barratt as a director on 17 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Philip Bradlee Ruskin-Wyer as a director on 17 September 2015 | |
15 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
|
|
06 Jul 2015 | MR01 | Registration of charge 058646330004, created on 30 June 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr Philip Bradlee Ruskin-Wyer on 23 June 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Amir Hashmi on 23 June 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr Chris John Barratt on 23 June 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Philip Bradlee Ruskin-Wyer as a director on 23 June 2015 | |
23 Jun 2015 | AP01 | Appointment of Mr Chris John Barratt as a director on 23 June 2015 | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | MR07 | Alteration to charge 058646330001, created on 24 October 2013 | |
14 Aug 2014 | MR07 | Alteration to charge 058646330002, created on 7 July 2014 |