- Company Overview for FORD COMPONENT MANUFACTURING LIMITED (06664191)
- Filing history for FORD COMPONENT MANUFACTURING LIMITED (06664191)
- People for FORD COMPONENT MANUFACTURING LIMITED (06664191)
- Charges for FORD COMPONENT MANUFACTURING LIMITED (06664191)
- Insolvency for FORD COMPONENT MANUFACTURING LIMITED (06664191)
- More for FORD COMPONENT MANUFACTURING LIMITED (06664191)
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 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2024 | |
20 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2023 | |
17 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2022 | |
22 Nov 2021 | LIQ MISC | INSOLVENCY:Notice of Common Law Disclaimer | |
22 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2021 | |
15 Jul 2020 | AD01 | Registered office address changed from Rsm 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
24 Jan 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jan 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Jan 2020 | AD01 | Registered office address changed from East Side Tyne Dock South Shields NE33 5st to Rsm 1 st James Gate Newcastle upon Tyne NE1 4AD on 21 January 2020 | |
20 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | LIQ02 | Statement of affairs | |
08 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
08 Aug 2019 | TM02 | Termination of appointment of Robert Geoffrey Ford as a secretary on 4 December 2018 | |
11 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Apr 2019 | TM01 | Termination of appointment of Robert Geoffrey Ford as a director on 31 March 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Marilyn Ford as a director on 31 March 2019 | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
18 Jul 2018 | MR01 | Registration of charge 066641910004, created on 16 July 2018 | |
18 Jul 2018 | MR01 | Registration of charge 066641910005, created on 16 July 2018 | |
22 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
30 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 30 March 2018 |