- Company Overview for BEASMART ALUMINIUM TUBES LIMITED (06130067)
- Filing history for BEASMART ALUMINIUM TUBES LIMITED (06130067)
- People for BEASMART ALUMINIUM TUBES LIMITED (06130067)
- Charges for BEASMART ALUMINIUM TUBES LIMITED (06130067)
- Insolvency for BEASMART ALUMINIUM TUBES LIMITED (06130067)
- More for BEASMART ALUMINIUM TUBES LIMITED (06130067)
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) |
---|---|---|---|
16 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2012 | 2.35B | Notice of move from Administration to Dissolution on 13 February 2012 | |
23 Sep 2011 | 2.24B | Administrator's progress report to 19 August 2011 | |
05 Jul 2011 | 2.31B | Notice of extension of period of Administration | |
18 Mar 2011 | 2.24B | Administrator's progress report to 19 February 2011 | |
05 Nov 2010 | F2.18 | Notice of deemed approval of proposals | |
01 Nov 2010 | 2.16B | Statement of affairs with form 2.14B | |
11 Oct 2010 | 2.17B | Statement of administrator's proposal | |
27 Aug 2010 | 2.12B | Appointment of an administrator | |
26 Aug 2010 | AD01 | Registered office address changed from Unit 15 Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH on 26 August 2010 | |
25 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 May 2010 | AR01 |
Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-05-17
|
|
17 May 2010 | CH01 | Director's details changed for Dale Alan Smart on 1 January 2010 | |
17 May 2010 | CH01 | Director's details changed for Simon Peter Beasley on 1 January 2010 | |
13 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jun 2008 | 363a | Return made up to 27/02/08; full list of members | |
07 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
11 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Mar 2008 | 225 | Prev ext from 29/02/2008 to 31/03/2008 | |
02 Aug 2007 | 287 | Registered office changed on 02/08/07 from: pendragon house fitzalan court newport road cardiff CF24 0BA | |
03 Apr 2007 | 395 | Particulars of mortgage/charge | |
27 Mar 2007 | 88(2)R | Ad 16/03/07--------- £ si 49998@1=49998 £ ic 2/50000 |