- Company Overview for RESIN VACUUM CASTING LIMITED (08597353)
- Filing history for RESIN VACUUM CASTING LIMITED (08597353)
- People for RESIN VACUUM CASTING LIMITED (08597353)
- More for RESIN VACUUM CASTING LIMITED (08597353)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2018 | DS01 | Application to strike the company off the register | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
04 Aug 2017 | PSC01 | Notification of Brian Dainty as a person with significant control on 6 April 2016 | |
03 Feb 2017 | AD01 | Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT to 10 Kirkby Road Rugby CV21 4HP on 3 February 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Barry Richard Tyce as a director on 22 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Jill Gibson as a director on 22 September 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
16 May 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
04 Jul 2013 | NEWINC |
Incorporation
|