EUROCAST CHESTERFIELD LIMITED

C/O Bi Group Plc Barlow Road C/O Bi Group Plc Barlow Road, Coventry, CV2 2LD, United Kingdom
StatusDISSOLVED
Company No.02560429
CategoryPrivate Limited Company
Incorporated20 Nov 1990
Age33 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution27 Nov 2012
Years11 years, 5 months, 24 days

SUMMARY

EUROCAST CHESTERFIELD LIMITED is an dissolved private limited company with number 02560429. It was incorporated 33 years, 6 months, 1 day ago, on 20 November 1990 and it was dissolved 11 years, 5 months, 24 days ago, on 27 November 2012. The company address is C/O Bi Group Plc Barlow Road C/O Bi Group Plc Barlow Road, Coventry, CV2 2LD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Old address: Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA

Change date: 2012-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Merrick Taylor

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Dargie Mcdougall

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bi Nominees Limited

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bi Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bi Secretariat Limited

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Merrick Wentworth Taylor

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mcintosh Rodger

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 28/06/05 from: neville house 42/46 hagley road edgbaston birmingham west midlands B16 8PZ

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 09 Apr 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 20/11/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 20/11/94; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 06 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/93; no change of members

Documents

View document PDF

Resolution

Date: 06 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/92; full list of members

Documents

View document PDF

Legacy

Date: 27 May 1992

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/91; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 14/06/91 from: harborne court 67-69 harborne road birmingham B15 3BU

Documents

View document PDF

Legacy

Date: 21 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 10/01/91 from: 52 market street ashby de la zouche leicestershire LE6 5AN

Documents

View document PDF

Resolution

Date: 10 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 08 Jan 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eurocast bar (chesterfield) limi ted\certificate issued on 05/12/90

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed monospeed LIMITED\certificate issued on 29/11/90

Documents

View document PDF

Incorporation company

Date: 20 Nov 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL REHMAN BUTCHERS LTD

261 ALLISON STREET,GLASGOW,G42 8HA

Number:SC535360
Status:ACTIVE
Category:Private Limited Company

ALSIUM LIMITED

19 HAROLD MOUNT,LEEDS,LS6 1PW

Number:11519823
Status:ACTIVE
Category:Private Limited Company

BE YOUR OWN XSD COLLECTIVE CONSULTANCY LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:09970695
Status:ACTIVE
Category:Private Limited Company

FOXHOLES SOLUTIONS LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:08373640
Status:ACTIVE
Category:Private Limited Company

G & B B HOULBROOKE & SON LTD

SIDDINGDON FARM,LEDBURY,HR8 2LN

Number:07520168
Status:ACTIVE
Category:Private Limited Company

NEWDIGATE BUILDERS BEDWORTH LIMITED

COLINTON HOUSE,BEDWORTH,CV12 8AB

Number:07751380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source