- Company Overview for THURSFIELD FOUNDRY LTD. (00435134)
- Filing history for THURSFIELD FOUNDRY LTD. (00435134)
- People for THURSFIELD FOUNDRY LTD. (00435134)
- Insolvency for THURSFIELD FOUNDRY LTD. (00435134)
- More for THURSFIELD FOUNDRY LTD. (00435134)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2020 | AD01 | Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 12 March 2020 | |
11 Mar 2020 | LIQ01 | Declaration of solvency | |
11 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | AP01 | Appointment of Mr James Edward Owen Rousell as a director on 16 January 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Roger Harold Bishop as a director on 16 January 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
21 Oct 2019 | PSC01 | Notification of Julian Martyn Pritchard as a person with significant control on 1 October 2019 | |
18 Oct 2019 | PSC07 | Cessation of W.G. Thursfield (Pattern Makers) Limited as a person with significant control on 1 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Paul Edward Spencer as a director on 4 April 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Nov 2018 | PSC02 | Notification of W.G. Thursfield (Pattern Makers) Limited as a person with significant control on 14 October 2017 | |
06 Nov 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
06 Nov 2018 | PSC07 | Cessation of Paul Edward Spencer as a person with significant control on 14 October 2017 | |
06 Nov 2018 | PSC07 | Cessation of Julian Martyn Pritchard as a person with significant control on 14 October 2017 | |
23 Oct 2018 | AD01 | Registered office address changed from Northfield Lane Brixham S.Devon TQ5 8NU to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT on 23 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of a director | |
19 Oct 2018 | PSC07 | Cessation of Percy Pritchard as a person with significant control on 12 April 2017 | |
19 Oct 2018 | TM01 | Termination of appointment of Percy Pritchard as a director on 12 April 2017 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | CONNOT | Change of name notice |