- Company Overview for BONDS HEAVY CASTINGS LIMITED (10275527)
- Filing history for BONDS HEAVY CASTINGS LIMITED (10275527)
- People for BONDS HEAVY CASTINGS LIMITED (10275527)
- Charges for BONDS HEAVY CASTINGS LIMITED (10275527)
- Insolvency for BONDS HEAVY CASTINGS LIMITED (10275527)
- More for BONDS HEAVY CASTINGS LIMITED (10275527)
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) |
---|---|---|---|
23 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2022 | AM23 | Notice of move from Administration to Dissolution | |
25 Jul 2022 | AM10 | Administrator's progress report | |
17 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 February 2022 | |
20 Jan 2022 | AM10 | Administrator's progress report | |
20 Dec 2021 | AM19 | Notice of extension of period of Administration | |
06 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on 6 September 2021 | |
04 Aug 2021 | AM10 | Administrator's progress report | |
30 Jun 2021 | AD01 | Registered office address changed from Four Brindley Place Birnimgham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021 | |
21 Jan 2021 | AM10 | Administrator's progress report | |
15 Dec 2020 | AM19 | Notice of extension of period of Administration | |
25 Nov 2020 | MR04 | Satisfaction of charge 102755270006 in full | |
25 Nov 2020 | MR04 | Satisfaction of charge 102755270007 in full | |
03 Aug 2020 | AM10 | Administrator's progress report | |
11 Mar 2020 | AM06 | Notice of deemed approval of proposals | |
21 Feb 2020 | AM03 | Statement of administrator's proposal | |
31 Jan 2020 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
08 Jan 2020 | AD01 | Registered office address changed from 1 Prospect Road Crook County Durham DL15 8JL United Kingdom to Four Brindley Place Birnimgham B1 2HZ on 8 January 2020 | |
07 Jan 2020 | AM01 | Appointment of an administrator | |
12 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
23 Apr 2019 | AP01 | Appointment of Mr Andrew Shaw as a director on 15 April 2019 | |
30 Oct 2018 | TM01 | Termination of appointment of Mark Lawrence Mccarthy as a director on 30 October 2018 | |
20 Sep 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 March 2019 | |
10 Sep 2018 | AP01 | Appointment of Mr Paul Desmond Witton as a director on 1 September 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates |