DIE-TECH (U.K.) MOULDINGS LIMITED

Register to unlock more data on OkredoRegister

DIE-TECH (U.K.) MOULDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02575761

Incorporation date

22/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1991)
dot icon06/07/2023
Final Gazette dissolved following liquidation
dot icon06/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon10/03/2022
Registered office address changed from Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2022-03-10
dot icon10/03/2022
Statement of affairs
dot icon10/03/2022
Appointment of a voluntary liquidator
dot icon10/03/2022
Resolutions
dot icon06/01/2022
Notification of St. Eligius Group Limited as a person with significant control on 2017-09-06
dot icon06/01/2022
Cessation of Peter Robert Adams as a person with significant control on 2017-09-06
dot icon04/01/2022
Satisfaction of charge 025757610002 in full
dot icon05/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Termination of appointment of Philip Gary Elwell as a director on 2021-07-20
dot icon09/03/2021
Director's details changed for Mr Adam Scott Calloway on 2021-01-06
dot icon04/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon20/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Termination of appointment of Peter Robert Adams as a director on 2019-06-05
dot icon08/05/2019
Previous accounting period extended from 2018-08-31 to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon16/02/2018
Registration of charge 025757610003, created on 2018-02-06
dot icon15/02/2018
Second filing of Confirmation Statement dated 02/01/2018
dot icon01/02/2018
Appointment of Mr Philip Gary Elwell as a director on 2018-02-01
dot icon16/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon19/12/2017
Previous accounting period shortened from 2018-01-31 to 2017-08-31
dot icon19/12/2017
Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB on 2017-12-19
dot icon20/10/2017
Registration of charge 025757610002, created on 2017-10-16
dot icon11/09/2017
Appointment of Mr Adam Scott Calloway as a director on 2017-09-06
dot icon11/09/2017
Termination of appointment of Daniel Adams as a secretary on 2017-09-06
dot icon03/08/2017
Satisfaction of charge 1 in full
dot icon28/07/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon23/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon26/01/2015
Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 2015-01-26
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon06/05/2010
Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 2010-05-06
dot icon23/03/2010
Registered office address changed from Bordeaux House 111-112 Pedmore Road Stourbridge West Midlands DY9 8DG on 2010-03-23
dot icon02/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Daniel Adams on 2010-01-28
dot icon02/02/2010
Director's details changed for Peter Robert Adams on 2010-02-02
dot icon23/07/2009
Total exemption full accounts made up to 2009-01-31
dot icon12/03/2009
Return made up to 22/01/09; full list of members
dot icon02/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon10/03/2008
Return made up to 22/01/08; full list of members
dot icon01/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon20/02/2007
Return made up to 22/01/07; full list of members
dot icon19/05/2006
Total exemption full accounts made up to 2006-01-31
dot icon08/03/2006
Return made up to 22/01/06; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2005-01-31
dot icon07/02/2005
Return made up to 22/01/05; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon13/03/2004
Return made up to 22/01/04; full list of members
dot icon05/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon06/03/2003
Return made up to 22/01/03; full list of members
dot icon07/03/2002
Total exemption full accounts made up to 2002-01-31
dot icon17/01/2002
Return made up to 22/01/02; full list of members
dot icon03/04/2001
Return made up to 22/01/01; full list of members
dot icon03/04/2001
Full accounts made up to 2001-01-31
dot icon15/03/2000
Full accounts made up to 2000-01-31
dot icon04/02/2000
Return made up to 22/01/00; full list of members
dot icon24/02/1999
Full accounts made up to 1999-01-31
dot icon29/01/1999
Return made up to 22/01/99; no change of members
dot icon27/03/1998
Full accounts made up to 1998-01-31
dot icon31/01/1998
Return made up to 22/01/98; full list of members
dot icon28/11/1997
Registered office changed on 28/11/97 from: unit 9,building 21 first avenue pensnett trading estate,brierley hill,west midlands
dot icon28/02/1997
Accounts for a small company made up to 1997-01-31
dot icon28/01/1997
Return made up to 22/01/97; change of members
dot icon28/01/1997
Secretary resigned;director resigned
dot icon28/01/1997
New secretary appointed
dot icon10/06/1996
Full accounts made up to 1996-01-31
dot icon29/01/1996
Return made up to 22/01/96; no change of members
dot icon20/10/1995
Accounts for a small company made up to 1995-01-31
dot icon14/02/1995
Return made up to 22/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1994-01-31
dot icon17/03/1994
Return made up to 22/01/94; no change of members
dot icon12/01/1994
Particulars of mortgage/charge
dot icon27/10/1993
Accounts for a small company made up to 1993-01-31
dot icon02/02/1993
Return made up to 22/01/93; no change of members
dot icon12/11/1992
Full accounts made up to 1992-01-31
dot icon18/02/1992
New director appointed
dot icon18/02/1992
Return made up to 22/01/92; full list of members
dot icon06/03/1991
Director resigned;new director appointed
dot icon06/03/1991
Secretary resigned;new secretary appointed
dot icon16/02/1991
Registered office changed on 16/02/91 from: somerset house temple street london B2 5DP
dot icon30/01/1991
Secretary resigned
dot icon30/01/1991
Director resigned
dot icon22/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DIE-TECH (U.K.) MOULDINGS LIMITED

DIE-TECH (U.K.) MOULDINGS LIMITED is an(a) Dissolved company incorporated on 22/01/1991 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 DIE-TECH (U.K.) MOULDINGS LIMITED?

toggle

DIE-TECH (U.K.) MOULDINGS LIMITED is currently Dissolved. It was registered on 22/01/1991 and dissolved on 06/07/2023.

Where is DIE-TECH (U.K.) MOULDINGS LIMITED located?

toggle

DIE-TECH (U.K.) MOULDINGS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does DIE-TECH (U.K.) MOULDINGS LIMITED do?

toggle

DIE-TECH (U.K.) MOULDINGS LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for DIE-TECH (U.K.) MOULDINGS LIMITED?

toggle

The latest filing was on 06/07/2023: Final Gazette dissolved following liquidation.