- Company Overview for T & D GALVANIZING LTD (08283723)
- Filing history for T & D GALVANIZING LTD (08283723)
- People for T & D GALVANIZING LTD (08283723)
- Charges for T & D GALVANIZING LTD (08283723)
- Insolvency for T & D GALVANIZING LTD (08283723)
- More for T & D GALVANIZING LTD (08283723)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2017 | AM23 | Notice of move from Administration to Dissolution | |
24 Jul 2017 | AM10 | Administrator's progress report | |
15 Mar 2017 | F2.18 | Notice of deemed approval of proposals | |
09 Mar 2017 | 2.16B | Statement of affairs with form 2.14B | |
20 Jan 2017 | 2.17B | Statement of administrator's proposal | |
12 Jan 2017 | AD01 | Registered office address changed from Iron Works Park Bowling Back Lane Bradford BD4 8SX to 150 Aldersgate Street London EC1A 4AB on 12 January 2017 | |
11 Jan 2017 | 2.12B | Appointment of an administrator | |
17 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
29 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
31 Dec 2014 | MR01 | Registration of charge 082837230004, created on 31 December 2014 | |
31 Dec 2014 | MR04 | Satisfaction of charge 082837230002 in full | |
18 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jul 2014 | MR01 | Registration of charge 082837230003 | |
12 Dec 2013 | MR01 | Registration of charge 082837230002 | |
10 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
29 Jul 2013 | AP01 | Appointment of Mr Andrew Barry Mitchell as a director | |
13 Dec 2012 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
11 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Nov 2012 | NEWINC |
Incorporation
|