- Company Overview for BRADFORD CYLINDERS LIMITED (03218915)
- Filing history for BRADFORD CYLINDERS LIMITED (03218915)
- People for BRADFORD CYLINDERS LIMITED (03218915)
- Charges for BRADFORD CYLINDERS LIMITED (03218915)
- Insolvency for BRADFORD CYLINDERS LIMITED (03218915)
- More for BRADFORD CYLINDERS LIMITED (03218915)
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) |
---|---|---|---|
26 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Dec 2016 | LIQ MISC | INSOLVENCY:Secretary of State Release of Liquidator | |
21 Oct 2016 | LIQ MISC OC | Court order insolvency:o/c replacement of liquidator | |
17 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2016 | |
24 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2015 | 2.24B | Administrator's progress report to 1 April 2015 | |
01 Apr 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Nov 2014 | 2.24B | Administrator's progress report to 3 October 2014 | |
02 Jul 2014 | 2.23B | Result of meeting of creditors | |
07 Jun 2014 | 2.17B | Statement of administrator's proposal | |
14 Apr 2014 | AD01 | Registered office address changed from Station Mills Station Road Wyke Bradford West Yorkshire BD12 8LA on 14 April 2014 | |
11 Apr 2014 | 2.12B | Appointment of an administrator | |
02 Apr 2014 | MR01 | Registration of charge 032189150011 | |
21 Jan 2014 | MR01 | Registration of charge 032189150010 | |
16 Jan 2014 | MR01 | Registration of charge 032189150009 | |
29 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
18 Jul 2013 | MR01 | Registration of charge 032189150008 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Aug 2012 | CH01 | Director's details changed for David Graham Stocks on 2 August 2012 | |
20 Jul 2012 | TM01 | Termination of appointment of Tom White as a director | |
09 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
13 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 |