Advanced company searchLink opens in new window

B.S.C. (DIECASTING) LIMITED

Company number 01115463

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)
25 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2017 AM23 Notice of move from Administration to Dissolution
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
28 May 2017 2.24B Administrator's progress report to 31 March 2017
24 Oct 2016 2.24B Administrator's progress report to 30 September 2016
24 Oct 2016 2.31B Notice of extension of period of Administration
01 Jul 2016 2.16B Statement of affairs with form 2.14B
01 Jun 2016 2.24B Administrator's progress report to 22 April 2016
09 Dec 2015 F2.18 Notice of deemed approval of proposals
19 Nov 2015 2.17B Statement of administrator's proposal
10 Nov 2015 AD01 Registered office address changed from Bsc Diecasting House Fryers Close Bloxwich Walsall Birmingham WS3 2XQ to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 10 November 2015
02 Nov 2015 2.12B Appointment of an administrator
11 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
11 Jun 2015 CH01 Director's details changed for Mr Thomas Mark Nunan on 11 November 2014
14 Nov 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 November 2014
23 Jun 2014 AA Accounts for a small company made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
19 Jun 2014 TM01 Termination of appointment of Lesley Dudley as a director
08 Feb 2014 MR01 Registration of charge 011154630009
08 Feb 2014 MR04 Satisfaction of charge 8 in full
08 Nov 2013 TM01 Termination of appointment of Glenn Tonks as a director
21 Jun 2013 AA Full accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
13 Jun 2013 AD02 Register inspection address has been changed from Unit 4 16 Calverley Park Gardens Tunbridge Wells Kent TN1 2JN United Kingdom
15 May 2013 MR04 Satisfaction of charge 7 in full