WOLVERHAMPTON DIE CASTING LIMITED

130 Wood Street 130 Wood Street, EC2V 6EQ
StatusDISSOLVED
Company No.00853047
CategoryPrivate Limited Company
Incorporated30 Jun 1965
Age58 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution07 Aug 2018
Years5 years, 9 months, 11 days

SUMMARY

WOLVERHAMPTON DIE CASTING LIMITED is an dissolved private limited company with number 00853047. It was incorporated 58 years, 10 months, 18 days ago, on 30 June 1965 and it was dissolved 5 years, 9 months, 11 days ago, on 07 August 2018. The company address is 130 Wood Street 130 Wood Street, EC2V 6EQ.



Company Fillings

Gazette dissolved compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 24 Aug 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/97; full list of members

Documents

View document PDF

Auditors resignation company

Date: 21 Nov 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 31 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/96; change of members

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/09/95

Documents

View document PDF

Legacy

Date: 26 Oct 1995

Category: Capital

Type: 88(2)R

Description: Ad 29/09/95--------- £ si 438338@1=438338 £ ic 500000/938338

Documents

View document PDF

Accounts amended with made up date

Date: 24 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AAMD

Made up date: 1994-12-31

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/95; no change of members

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Annual-return

Type: 363(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: 24 Oct 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 26/07/94 from: graiseley hill wolverhampton staffs WV3 0DJ

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 25 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 27 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/05/90; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/07/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 27/05/87; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

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

Legacy

Date: 28 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 28/05/86; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 1986

Category: Accounts

Type: 225(2)

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

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Incorporation company

Date: 30 Jun 1965

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED

16 QUEEN SQUARE,BRISTOL,BS1 4NT

Number:09916353
Status:ACTIVE
Category:Private Limited Company

DEREK VALENTINE LIMITED

54 COWGATE,KIRKINTILLOCH,G66 1HN

Number:SC626055
Status:ACTIVE
Category:Private Limited Company

GOWER CONSTRUCTION LIMITED

1 SWANWOOD PARK,HEATHFIELD,TN21 0LL

Number:06979354
Status:ACTIVE
Category:Private Limited Company

LNE ELECTRICAL AND PLUMBING LTD.

6 ELGIN AVENUE,MACCLESFIELD,SK10 3DX

Number:07435333
Status:ACTIVE
Category:Private Limited Company

MINSTER FIVE 2’S LIMITED

7A CHURCH STREET,SOUTHWELL,NG25 0HQ

Number:11576537
Status:ACTIVE
Category:Private Limited Company

MUMBLES RUGBY FOOTBALL CLUB LIMITED

588 MUMBLES ROAD,SWANSEA,SA3 4DL

Number:11341166
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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