About

Registered Number: 01056539
Date of Incorporation: 01/06/1972 (51 years and 10 months ago)
Company Status: Liquidation
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Niagara Falls Castings (UK) Ltd was registered on 01 June 1972. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 19 December 2019
RESOLUTIONS - N/A 18 December 2019
LIQ01 - N/A 18 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 29 July 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 26 June 2012
RESOLUTIONS - N/A 24 April 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 07 February 2011
AD01 - Change of registered office address 20 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
AA - Annual Accounts 12 May 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 27 April 2007
363a - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 24 July 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 21 May 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 22 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 25 September 1992
288 - N/A 31 May 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 10 February 1992
RESOLUTIONS - N/A 04 November 1991
395 - Particulars of a mortgage or charge 26 October 1991
288 - N/A 25 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 October 1991
MEM/ARTS - N/A 13 September 1991
CERTNM - Change of name certificate 04 September 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
363 - Annual Return 23 March 1989
AA - Annual Accounts 23 November 1988
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 June 1988
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2009 Fully Satisfied

N/A

Fixed and floating charge 24 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.