A W 2 LIMITED
Status | ACTIVE |
Company No. | 00551524 |
Category | Private Limited Company |
Incorporated | 02 Jul 1955 |
Age | 68 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2012 |
Years | 11 years, 5 months, 25 days |
SUMMARY
A W 2 LIMITED is an active private limited company with number 00551524. It was incorporated 68 years, 10 months, 6 days ago, on 02 July 1955 and it was dissolved 11 years, 5 months, 25 days ago, on 13 November 2012. The company address is Anixter House Anixter House, Uxbridge, UB8 1RN, Middlesex.
Company Fillings
Restoration order of court
Date: 21 Apr 2017
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 12 Sep 2011
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 12 May 2009
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 16 Dec 2008
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type full
Date: 14 Jul 2008
Action Date: 28 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-28
Documents
Accounts with accounts type full
Date: 27 Nov 2007
Action Date: 29 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-29
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 15/09/06 from: waterwells drive quedgeley gloucester gloucestershire GL2 2FR
Documents
Legacy
Date: 15 Sep 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/05; full list of members
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 16/03/05 from: c/o infast group waterwells drive quedgeley gloucestershire GL2 2FR
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 11 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/04; full list of members
Documents
Certificate change of name company
Date: 17 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arnold wragg LIMITED\certificate issued on 17/08/04
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 12/08/04 from: 691 stannington road stannington sheffield S6 6AG
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/03; full list of members
Documents
Accounts with accounts type full
Date: 22 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/02; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/01; full list of members
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/00; full list of members
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/99; full list of members
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 06 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/98; no change of members
Documents
Legacy
Date: 05 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 26 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 26 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/97; no change of members
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 27 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/96; full list of members
Documents
Legacy
Date: 11 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Mar 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Mar 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 07 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/95; no change of members
Documents
Legacy
Date: 10 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 11 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 11 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/94; no change of members
Documents
Legacy
Date: 03 May 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 10 Jan 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arnold wragg (bolts & nuts) limi ted\certificate issued on 11/01/94
Documents
Legacy
Date: 13 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/08/93; full list of members
Documents
Accounts with accounts type full group
Date: 24 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Resolution
Date: 05 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/92; no change of members
Documents
Accounts with accounts type full group
Date: 07 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 13 Aug 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 13 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 13 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/08/91; no change of members
Documents
Accounts with accounts type full group
Date: 02 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 02 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/07/90; full list of members
Documents
Some Companies
73 PRESTON ROAD BRIGHTON LIMITED
73 PRESTON ROAD,EAST SUSSEX,BN1 4QG
Number: | 05693081 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTRIDGE WORLD (GLOUCESTER) LIMITED
22 HERBERT STREET,GLOUCESTER,GL1 4DA
Number: | 04626468 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RELTON MEWS,LONDON,SW7 1ET
Number: | 05943726 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST JOHN'S COURT,CHESTER,CH1 1QE
Number: | 09752929 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SIDCUP HIGH STREET,SIDCUP,DA14 6EH
Number: | 05176754 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 24 WESTGATE,LINCOLNSHIRE,NG34 7PN
Number: | 06002233 |
Status: | ACTIVE |
Category: | Private Limited Company |