Advanced company searchLink opens in new window

B & C FOUNDRY LIMITED

Company number 05691397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jul 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
24 Aug 2015 4.68 Liquidators' statement of receipts and payments to 24 June 2015
25 Jun 2014 2.24B Administrator's progress report to 10 June 2014
25 Jun 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 May 2014 2.23B Result of meeting of creditors
28 Mar 2014 2.17B Statement of administrator's proposal
25 Feb 2014 2.16B Statement of affairs with form 2.14B
05 Feb 2014 AD01 Registered office address changed from Unit 3 Bedwas House Industrial Estate Bedwas Gwent CF83 8DW on 5 February 2014
31 Jan 2014 2.12B Appointment of an administrator
30 Jan 2014 RM01 Appointment of receiver or manager
18 Nov 2013 MR01 Registration of charge 056913970009
22 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
08 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
29 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 8
19 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Mrs Susan Rawlinson on 19 February 2010
29 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
10 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6