BEDESTONE PRECISION ENGINEERING LIMITED: Filings
Overview
Company Name | BEDESTONE PRECISION ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00891808 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BEDESTONE PRECISION ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution on Oct 13, 2015 | 13 pages | 2.35B | ||||||||||||||
Administrator's progress report to Oct 13, 2015 | 13 pages | 2.24B | ||||||||||||||
Administrator's progress report to Apr 22, 2015 | 13 pages | 2.24B | ||||||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||||||
Result of meeting of creditors | 4 pages | 2.23B | ||||||||||||||
Registered office address changed from Boulton House 41 Icknield Street, Hockley Birmingham West Midlands B18 5AY to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on Nov 13, 2014 | 2 pages | AD01 | ||||||||||||||
Statement of administrator's proposal | 19 pages | 2.17B | ||||||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||||||
Termination of appointment of Matthew Oliver as a director on Sep 12, 2014 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Matthew Oliver as a director on Sep 12, 2014 | 1 pages | TM01 | ||||||||||||||
Registration of charge 008918080006 | 23 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Matthew Oliver as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Adrian Charles Vice as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Roger Tromans as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Roger Tromans as a director | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||||||
legacy | 8 pages | MG01 | ||||||||||||||
legacy | 8 pages | MG01 | ||||||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
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