- Company Overview for B M METALWORKS LIMITED (05939378)
- Filing history for B M METALWORKS LIMITED (05939378)
- People for B M METALWORKS LIMITED (05939378)
- Charges for B M METALWORKS LIMITED (05939378)
- Insolvency for B M METALWORKS LIMITED (05939378)
- More for B M METALWORKS LIMITED (05939378)
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) |
---|---|---|---|
07 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2012 | 2.24B | Administrator's progress report to 30 January 2012 | |
07 Feb 2012 | 2.35B | Notice of move from Administration to Dissolution on 30 January 2012 | |
06 Sep 2011 | 2.24B | Administrator's progress report to 8 August 2011 | |
06 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
11 Apr 2011 | 2.17B | Statement of administrator's proposal | |
16 Feb 2011 | AD01 | Registered office address changed from Unit 9-11 West Burrowfield Welwyn Garden City Welwyn Garden City Hertfordshire AL7 4TW England on 16 February 2011 | |
16 Feb 2011 | 2.12B | Appointment of an administrator | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 25 November 2010 | |
05 Oct 2010 | AR01 |
Annual return made up to 19 September 2010 with full list of shareholders
Statement of capital on 2010-10-05
|
|
05 Oct 2010 | CH01 | Director's details changed for Mark Stephen Hedley on 31 October 2009 | |
05 Oct 2010 | CH01 | Director's details changed for Nicola Anne Hedley on 31 October 2009 | |
27 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Jan 2010 | AP01 | Appointment of Mr Paul Alan Hutson as a director | |
27 Oct 2009 | AP03 | Appointment of Mrs Nicola Anne Hedley as a secretary | |
21 Oct 2009 | TM02 | Termination of appointment of Mark Hedley as a secretary | |
08 Oct 2009 | AR01 | Annual return made up to 19 September 2009 with full list of shareholders | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Sep 2008 | 363a | Return made up to 19/09/08; full list of members | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Aug 2008 | 288b | Appointment Terminated Director patricia olney | |
26 Aug 2008 | 288b | Appointment Terminated Director michael olney | |
29 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |