Established in 2005, B & C Sanitary Mouldmaking Ltd has its registered office in Tunstall, Stoke-On-Trent, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. Simcock, Brian Joseph, Simcock, Carole Barbara are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMCOCK, Brian Joseph | 18 November 2005 | - | 1 |
SIMCOCK, Carole Barbara | 18 November 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 September 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 June 2014 | |
AD01 - Change of registered office address | 14 October 2013 | |
AD01 - Change of registered office address | 04 July 2013 | |
RESOLUTIONS - N/A | 03 July 2013 | |
4.20 - N/A | 03 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 July 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 06 December 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 22 December 2011 | |
CH01 - Change of particulars for director | 22 December 2011 | |
CH01 - Change of particulars for director | 22 December 2011 | |
AA01 - Change of accounting reference date | 01 August 2011 | |
AR01 - Annual Return | 16 December 2010 | |
AA - Annual Accounts | 10 May 2010 | |
AR01 - Annual Return | 17 December 2009 | |
AA - Annual Accounts | 20 September 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363a - Annual Return | 11 January 2007 | |
225 - Change of Accounting Reference Date | 21 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
NEWINC - New incorporation documents | 18 November 2005 |