- Company Overview for CORRUGATED BEAM FORM LIMITED (03840778)
- Filing history for CORRUGATED BEAM FORM LIMITED (03840778)
- People for CORRUGATED BEAM FORM LIMITED (03840778)
- Insolvency for CORRUGATED BEAM FORM LIMITED (03840778)
- More for CORRUGATED BEAM FORM LIMITED (03840778)
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) |
---|---|---|---|
09 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2020 | |
09 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2019 | |
18 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2018 | |
15 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2017 | |
13 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2016 | |
25 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Apr 2015 | AD01 | Registered office address changed from Unit 3 Bloxwich Business Park Fryers Road Bloxwich Walsall West Midlands WS3 2XJ to C/O the Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 22 April 2015 | |
21 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
21 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
06 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
02 Sep 2011 | TM01 | Termination of appointment of Jason Grainger as a director | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
18 Feb 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |