- Company Overview for HELLABY PRECISION ENGINEERING LIMITED (06029072)
- Filing history for HELLABY PRECISION ENGINEERING LIMITED (06029072)
- People for HELLABY PRECISION ENGINEERING LIMITED (06029072)
- Charges for HELLABY PRECISION ENGINEERING LIMITED (06029072)
- More for HELLABY PRECISION ENGINEERING LIMITED (06029072)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2011 | DS01 | Application to strike the company off the register | |
11 May 2010 | TM01 | Termination of appointment of Tony Cartwright as a director | |
10 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jan 2010 | AR01 |
Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2010-01-28
|
|
28 Jan 2010 | CH01 | Director's details changed for Mr Michael Alan Powell on 14 December 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Tony Cartwright on 14 December 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Robert Mark Fotheringham on 14 December 2009 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2009 | CERTNM | Company name changed batley castings LIMITED\certificate issued on 12/03/09 | |
22 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2009 | 363a | Return made up to 14/12/08; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Apr 2008 | 288b | Appointment Terminated Director graham jagger | |
20 Dec 2007 | 363a | Return made up to 14/12/07; full list of members | |
02 Nov 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
14 Dec 2006 | NEWINC | Incorporation |