PRESSED METAL PRODUCTS LIMITED: Filings
Overview
Company Name | PRESSED METAL PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00705910 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PRESSED METAL PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Alistair Henworth as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nigel Frederick Luckett as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger John Varley as a secretary on May 01, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Roger John Varley as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Alistair Henworth as a secretary on May 01, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Unit 5 Heath St Ind Estate Abberley Street Smethwick West Midlands B66 2QL to 235 Icknield Street Hockley Birmingham West Midlands B18 6QU on May 06, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Goff as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Laura Henworth as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 25, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Ann Simmons as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Robert Alistair Henworth on Feb 29, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Robert Alistair Henworth on Feb 29, 2012 | 2 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0