- Company Overview for BAC CERAMICS LIMITED (08485683)
- Filing history for BAC CERAMICS LIMITED (08485683)
- People for BAC CERAMICS LIMITED (08485683)
- Insolvency for BAC CERAMICS LIMITED (08485683)
- More for BAC CERAMICS LIMITED (08485683)
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) |
---|---|---|---|
06 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2017 | AD01 | Registered office address changed from Urban Workspace 69 Steward St (Office 306) Birmingham West Midlands B18 7AF England to 79 Caroline Street Birmingham B3 1UP on 23 March 2017 | |
17 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
03 Aug 2016 | AD01 | Registered office address changed from 30C Hartopp Road Sutton Coldfield West Midlands B74 2QX to Urban Workspace 69 Steward St (Office 306) Birmingham West Midlands B18 7AF on 3 August 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
09 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2016 | AA | Micro company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | TM01 | Termination of appointment of Karen Serine Sharpe as a director on 31 March 2016 | |
13 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AP01 | Appointment of Mr Phil Sharpe as a director on 1 May 2014 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Apr 2015 | AD01 | Registered office address changed from 88 Hill Village Road Four Oaks Sutton Coldfield West Midlands B75 5BE to 30C Hartopp Road Sutton Coldfield West Midlands B74 2QX on 7 April 2015 | |
03 Dec 2014 | AP01 | Appointment of Mrs Karen Serine Sharpe as a director on 24 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Phillip Michael Sharpe as a director on 24 November 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
06 Jun 2013 | AP01 | Appointment of Mr Philip Michael Sharpe as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Karen Sharpe as a director | |
12 Apr 2013 | NEWINC | Incorporation |