BONDS PRECISION CASTINGS LIMITED

Register to unlock more data on OkredoRegister

BONDS PRECISION CASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06663688

Incorporation date

04/08/2008

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2008)
dot icon23/03/2023
Final Gazette dissolved following liquidation
dot icon23/12/2022
Notice of move from Administration to Dissolution
dot icon25/07/2022
Administrator's progress report
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon20/01/2022
Administrator's progress report
dot icon20/12/2021
Notice of extension of period of Administration
dot icon07/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-07
dot icon04/08/2021
Administrator's progress report
dot icon30/06/2021
Registered office address changed from Four Brindley Place Birnimgham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30
dot icon21/01/2021
Administrator's progress report
dot icon15/12/2020
Notice of extension of period of Administration
dot icon03/08/2020
Administrator's progress report
dot icon11/03/2020
Notice of deemed approval of proposals
dot icon21/02/2020
Statement of administrator's proposal
dot icon31/01/2020
Statement of affairs with form AM02SOA
dot icon08/01/2020
Registered office address changed from Bonds Precision Potters Loaning Alston Cumbria CA9 3TP to Four Brindley Place Birnimgham B1 2HZ on 2020-01-08
dot icon07/01/2020
Appointment of an administrator
dot icon08/10/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon01/10/2018
Termination of appointment of Robert Jon Blackett as a secretary on 2018-09-30
dot icon01/10/2018
Termination of appointment of Michael John Best as a director on 2018-09-30
dot icon20/09/2018
Current accounting period extended from 2018-09-30 to 2019-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon01/06/2018
Registration of charge 066636880010, created on 2018-05-29
dot icon17/05/2018
Full accounts made up to 2017-09-30
dot icon14/05/2018
Satisfaction of charge 066636880006 in full
dot icon08/05/2018
Registration of charge 066636880009, created on 2018-04-24
dot icon26/04/2018
Registration of charge 066636880008, created on 2018-04-24
dot icon25/04/2018
Registration of charge 066636880007, created on 2018-04-25
dot icon25/10/2017
Compulsory strike-off action has been discontinued
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon23/10/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon19/06/2017
Full accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-08-04 with updates
dot icon12/08/2016
Satisfaction of charge 066636880005 in full
dot icon06/08/2016
Satisfaction of charge 2 in full
dot icon06/08/2016
Satisfaction of charge 3 in full
dot icon06/08/2016
Satisfaction of charge 4 in full
dot icon06/08/2016
Satisfaction of charge 1 in full
dot icon01/08/2016
Registration of charge 066636880006, created on 2016-07-29
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon26/05/2016
Appointment of Mr Michael John Best as a director on 2015-10-01
dot icon26/05/2016
Termination of appointment of Andrew Shaw as a director on 2016-05-26
dot icon26/05/2016
Termination of appointment of Mark Lawrence Mccarthy as a director on 2016-05-26
dot icon05/12/2015
Compulsory strike-off action has been discontinued
dot icon04/12/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon18/03/2015
Full accounts made up to 2014-09-30
dot icon03/12/2014
Compulsory strike-off action has been discontinued
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon01/12/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon17/04/2014
Full accounts made up to 2013-09-30
dot icon05/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr Andrew Shaw on 2013-08-05
dot icon02/08/2013
Registration of charge 066636880005
dot icon31/07/2013
Termination of appointment of Andrew Dodd as a director
dot icon31/07/2013
Appointment of Mr Mark Lawrence Mccarthy as a director
dot icon11/06/2013
Full accounts made up to 2012-09-30
dot icon28/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon28/08/2012
Secretary's details changed for Mr Robert Jon Blackett on 2012-08-28
dot icon28/08/2012
Director's details changed for Mr Robert Jon Blackett on 2012-08-28
dot icon27/03/2012
Accounts for a small company made up to 2011-09-30
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/09/2011
Termination of appointment of Keith Guy as a director
dot icon12/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/12/2010
Resolutions
dot icon06/12/2010
Statement of capital following an allotment of shares on 2010-11-23
dot icon30/11/2010
Appointment of Mr Keith Ashley Guy as a director
dot icon30/11/2010
Appointment of Mr Andrew Shaw as a director
dot icon30/11/2010
Termination of appointment of Paul Duncan as a director
dot icon30/11/2010
Appointment of Mr Trevor John Machin as a director
dot icon30/11/2010
Appointment of Mr Andrew Dodd as a director
dot icon20/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon07/01/2010
Accounts for a small company made up to 2009-09-30
dot icon20/08/2009
Return made up to 04/08/09; full list of members
dot icon19/08/2009
Location of debenture register
dot icon19/08/2009
Location of register of members
dot icon19/08/2009
Registered office changed on 19/08/2009 from north road tow law bishop aukland county durham DL13 4JS
dot icon26/01/2009
Accounting reference date extended from 31/08/2009 to 30/09/2009
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONDS PRECISION CASTINGS LIMITED

BONDS PRECISION CASTINGS LIMITED is an(a) Dissolved company incorporated on 04/08/2008 with the registered office located at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONDS PRECISION CASTINGS LIMITED?

toggle

BONDS PRECISION CASTINGS LIMITED is currently Dissolved. It was registered on 04/08/2008 and dissolved on 23/03/2023.

Where is BONDS PRECISION CASTINGS LIMITED located?

toggle

BONDS PRECISION CASTINGS LIMITED is registered at C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN.

What does BONDS PRECISION CASTINGS LIMITED do?

toggle

BONDS PRECISION CASTINGS LIMITED operates in the Casting of iron (24.51 - SIC 2007) sector.

What is the latest filing for BONDS PRECISION CASTINGS LIMITED?

toggle

The latest filing was on 23/03/2023: Final Gazette dissolved following liquidation.