- Company Overview for B.S.C. (DIECASTING) LIMITED (01115463)
- Filing history for B.S.C. (DIECASTING) LIMITED (01115463)
- People for B.S.C. (DIECASTING) LIMITED (01115463)
- Charges for B.S.C. (DIECASTING) LIMITED (01115463)
- Insolvency for B.S.C. (DIECASTING) LIMITED (01115463)
- More for B.S.C. (DIECASTING) LIMITED (01115463)
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
|
|
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
|
|
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 |