CONSTRUCTION ACCESSORIES LIMITED

The Guildhall The Guildhall, Walsall, WS1 1QW, West Midlands
StatusLIQUIDATION
Company No.01846519
CategoryPrivate Limited Company
Incorporated07 Sep 1984
Age39 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

CONSTRUCTION ACCESSORIES LIMITED is an liquidation private limited company with number 01846519. It was incorporated 39 years, 8 months, 27 days ago, on 07 September 1984. The company address is The Guildhall The Guildhall, Walsall, WS1 1QW, West Midlands.



Company Fillings

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Mar 1992

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 28/07/91; no change of members

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/08/91

Documents

View document PDF

Legacy

Date: 24 May 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/90; no change of members

Documents

View document PDF

Legacy

Date: 24 Oct 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/07/89; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 May 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pathoval LIMITED\certificate issued on 03/05/89

Documents

View document PDF

Legacy

Date: 26 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/07/88; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 18/06/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 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: 10 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 10/10/86 from: 16 lower hall lane walsall WS1 1RL

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 24 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 21/03/86; full list of members

Documents

View document PDF


Some Companies

ALICIA FRANCO LIMITED

WILLOW COTTAGE ABBOTTS COURT ROAD,ROCHESTER,ME3 9LJ

Number:10562346
Status:ACTIVE
Category:Private Limited Company

BENTA PROPERTIES LTD

73 SPRINGFIELD AVENUE,LONDON,SW20 9JS

Number:09728297
Status:ACTIVE
Category:Private Limited Company

CHAINCALL LIMITED

356, WILBRAHAM ROAD,,MANCHESTER.,M21 1UX

Number:01977306
Status:LIQUIDATION
Category:Private Limited Company

JUST BIN CLEANED LIMITED

60 HURST RISE,DERBYSHIRE,DE4 3ER

Number:05813707
Status:ACTIVE
Category:Private Limited Company

MK FRESH SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11885958
Status:ACTIVE
Category:Private Limited Company

STECLA ENGINEERING LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11176015
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