Advanced company searchLink opens in new window

THYSSENKRUPP BODY STAMPINGS LIMITED

Company number 00024190

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)
04 May 2023 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2020 4.70 Declaration of solvency
10 Jul 2019 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
10 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
02 Jul 2012 AD01 Registered office address changed from C/O Thyssenkrupp Uk Plc Block 2 Durham Way North Aycliffe Business Park Newton Aycliffe County Durham DL5 6HW England on 2 July 2012
28 Jun 2012 600 Appointment of a voluntary liquidator
28 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Jun 2012 4.70 Declaration of solvency
23 Mar 2012 AA Full accounts made up to 30 September 2011
11 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 131,522.2
04 Oct 2011 AP01 Appointment of Mr Simon Flunder as a director
11 Mar 2011 AP03 Appointment of Mr Malcolm Whetton as a secretary
11 Mar 2011 TM02 Termination of appointment of Leslie Lees as a secretary
11 Mar 2011 TM01 Termination of appointment of Leslie Lees as a director
11 Mar 2011 TM01 Termination of appointment of Brian Francis as a director
11 Mar 2011 TM01 Termination of appointment of Ian Middleton as a director
11 Mar 2011 AP01 Appointment of Mr Malcolm Whetton as a director
11 Mar 2011 AD01 Registered office address changed from Quadrant Point, Wolverhampton Road, Cannock Staffordshire WS11 1LY on 11 March 2011
10 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
27 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
05 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4