BILSTON SHEET METAL WORKERS LIMITED

C/O Mazars Neville Russell C/O Mazars Neville Russell, 67 Newhall Street, B3 1NG, Birmingham
StatusLIQUIDATION
Company No.00297764
CategoryPrivate Limited Company
Incorporated01 Mar 1935
Age89 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

BILSTON SHEET METAL WORKERS LIMITED is an liquidation private limited company with number 00297764. It was incorporated 89 years, 2 months, 15 days ago, on 01 March 1935. The company address is C/O Mazars Neville Russell C/O Mazars Neville Russell, 67 Newhall Street, B3 1NG, Birmingham.



Company Fillings

Restoration order of court

Date: 16 Jan 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 20 Mar 2005

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Oct 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Mar 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Oct 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 11 Apr 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/03/02--------- £ si 15000@1=15000 £ ic 15000/30000

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/03/02

Documents

View document PDF

Resolution

Date: 16 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2002

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 04/04/02 from: wightwick house wightwick bank wolverhampton west midlands WV6 8EB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Apr 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 03 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Address

Type: 287

Description: Registered office changed on 09/05/01 from: dale street bilston west midlands WV14 7JU

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 09/10/96 from: hobson house 155 gower street london WC1E 6BJ

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Annual-return

Type: 363x

Description: Return made up to 01/11/95; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 01/11/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Annual-return

Type: 363x

Description: Return made up to 01/11/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 1992

Category: Annual-return

Type: 363x

Description: Return made up to 01/11/92; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 22/12/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 1991

Category: Annual-return

Type: 363x

Description: Return made up to 22/12/90; full list of members

Documents

View document PDF

Resolution

Date: 19 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/12/89; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/12

Documents

View document PDF

Legacy

Date: 23 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 23/03/90 from: c/o simlars 27 harley street london W1N 1DA

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 04 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 1988

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 05 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 14/10/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1986

Category: Address

Type: 287

Description: Registered office changed on 29/11/86 from: dale street off vulcan road bilston staffs

Documents

View document PDF

Legacy

Date: 26 Nov 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

40 FERNBANK ROAD MANAGEMENT LIMITED

40 FERNBANK ROAD,BRISTOL,BS6 6PU

Number:01800397
Status:ACTIVE
Category:Private Limited Company

JVTG LTD

80 WOODLANDS DRIVE,CHESTER,CH2 3QL

Number:10788188
Status:ACTIVE
Category:Private Limited Company

LONDON EYES LTD.

126 DONALDSON ROAD,LONDON,SE18 3LB

Number:05801143
Status:ACTIVE
Category:Private Limited Company

M.C.K. HAULAGE LTD

4 LAWFORD GARDENS,KENLEY,CR8 5JJ

Number:11437857
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORTHOWORLD 2000 LIMITED

EUROPA HOUSE EUROPA TRADING ESTATE,MANCHESTER,M26 1GG

Number:00506666
Status:ACTIVE
Category:Private Limited Company

SPOTLESS SOUTHERN LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:11330889
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