- Company Overview for MEADOWBANK VAC ALLOYS LIMITED (06384423)
- Filing history for MEADOWBANK VAC ALLOYS LIMITED (06384423)
- People for MEADOWBANK VAC ALLOYS LIMITED (06384423)
- Charges for MEADOWBANK VAC ALLOYS LIMITED (06384423)
- Insolvency for MEADOWBANK VAC ALLOYS LIMITED (06384423)
- More for MEADOWBANK VAC ALLOYS LIMITED (06384423)
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) |
---|---|---|---|
08 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2017 | |
01 Dec 2016 | AD01 | Registered office address changed from Meadowbank Vac Alloys PO Box 793 Rotherham S60 9LJ England to Premier House Bradford Road Cleckheaton BD19 3TT on 1 December 2016 | |
21 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AD01 | Registered office address changed from Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE to Meadowbank Vac Alloys PO Box 793 Rotherham S60 9LJ on 21 March 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 May 2015 | AP01 | Appointment of Miss Alicia Smith as a director on 11 May 2015 | |
22 May 2015 | TM01 | Termination of appointment of Luke Oliver Hobson as a director on 11 May 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Nov 2013 | AR01 | Annual return made up to 28 September 2013 with full list of shareholders | |
05 Aug 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
05 Feb 2013 | AA | Accounts made up to 31 October 2011 | |
17 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2012 | TM01 | Termination of appointment of Andrew Michael Wormstone as a director on 10 April 2012 | |
18 Apr 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 October 2011 | |
09 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |