Bromsgrove Steel Erection Services Ltd was established in 2000, it's status is listed as "Dissolved". The business has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FEREDAY, Nicholas John | 02 November 2000 | 06 February 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENNING, Paul | 01 October 2009 | - | 1 |
BETTERIDGE, Jill Andrea | 01 December 2003 | 20 May 2009 | 1 |
BROMSGROVE STEEL ERECTION SERVICES LIMITED | 20 May 2009 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 November 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 April 2012 | |
RESOLUTIONS - N/A | 02 March 2011 | |
4.20 - N/A | 02 March 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 March 2011 | |
AD01 - Change of registered office address | 16 February 2011 | |
AR01 - Annual Return | 01 December 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 04 January 2010 | |
AP03 - Appointment of secretary | 22 December 2009 | |
TM02 - Termination of appointment of secretary | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
AP04 - Appointment of corporate secretary | 22 December 2009 | |
TM02 - Termination of appointment of secretary | 22 December 2009 | |
395 - Particulars of a mortgage or charge | 10 June 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 05 March 2008 | |
363a - Annual Return | 26 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363a - Annual Return | 21 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363a - Annual Return | 14 November 2005 | |
RESOLUTIONS - N/A | 04 August 2005 | |
169 - Return by a company purchasing its own shares | 04 August 2005 | |
AA - Annual Accounts | 16 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2004 | |
363s - Annual Return | 15 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2004 | |
AA - Annual Accounts | 09 March 2004 | |
288a - Notice of appointment of directors or secretaries | 12 December 2003 | |
288b - Notice of resignation of directors or secretaries | 12 December 2003 | |
363s - Annual Return | 08 December 2003 | |
AA - Annual Accounts | 13 May 2003 | |
363s - Annual Return | 18 November 2002 | |
AA - Annual Accounts | 22 March 2002 | |
363s - Annual Return | 07 November 2001 | |
395 - Particulars of a mortgage or charge | 12 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2000 | |
288a - Notice of appointment of directors or secretaries | 21 November 2000 | |
225 - Change of Accounting Reference Date | 21 November 2000 | |
288b - Notice of resignation of directors or secretaries | 13 November 2000 | |
NEWINC - New incorporation documents | 02 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 June 2009 | Outstanding |
N/A |
Debenture | 07 December 2000 | Outstanding |
N/A |