- Company Overview for BATTERY DISTRIBUTION GROUP LIMITED (03567783)
- Filing history for BATTERY DISTRIBUTION GROUP LIMITED (03567783)
- People for BATTERY DISTRIBUTION GROUP LIMITED (03567783)
- Charges for BATTERY DISTRIBUTION GROUP LIMITED (03567783)
- Insolvency for BATTERY DISTRIBUTION GROUP LIMITED (03567783)
- More for BATTERY DISTRIBUTION GROUP LIMITED (03567783)
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) |
---|---|---|---|
12 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2014 | 2.24B | Administrator's progress report to 2 December 2014 | |
12 Dec 2014 | 2.35B | Notice of move from Administration to Dissolution on 5 December 2014 | |
25 Jul 2014 | 2.39B | Notice of vacation of office by administrator | |
09 Jul 2014 | 2.24B | Administrator's progress report to 2 June 2014 | |
01 May 2014 | TM01 | Termination of appointment of Jacob Fenigshtein as a director on 15 July 2013 | |
27 Mar 2014 | 2.16B | Statement of affairs with form 2.14B | |
07 Feb 2014 | F2.18 | Notice of deemed approval of proposals | |
24 Jan 2014 | 2.17B | Statement of administrator's proposal | |
16 Dec 2013 | AD01 | Registered office address changed from Unit F2 Anchor Brook Bus.Park Aldridge Walsall West Midlands WS9 8BZ on 16 December 2013 | |
10 Dec 2013 | 2.12B | Appointment of an administrator | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-07-04
|
|
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
11 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
17 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Aug 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Paul Beveridge Rattery on 20 May 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Jacob Fenigshtein on 20 May 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Wayne Anthony Daniel on 20 May 2010 |