LOCKSTOCK (WALSALL) LIMITED

Portebello Portebello, Willenhall, WV13 3PW, West Midlands
StatusDISSOLVED
Company No.02265100
CategoryPrivate Limited Company
Incorporated06 Jun 1988
Age35 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution28 Aug 2012
Years11 years, 9 months, 7 days

SUMMARY

LOCKSTOCK (WALSALL) LIMITED is an dissolved private limited company with number 02265100. It was incorporated 35 years, 11 months, 28 days ago, on 06 June 1988 and it was dissolved 11 years, 9 months, 7 days ago, on 28 August 2012. The company address is Portebello Portebello, Willenhall, WV13 3PW, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 28 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Arthur Vann

Termination date: 2012-07-01

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-17

Old address: C/O Paddock Fabrications Ltd Fryers Road Bloxwich Walsall WS2 7LZ

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexander Paul Stern

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Arthur Vann

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan David Talbot Cooper

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Linley Middleton

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Bailey

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew King

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew King

Documents

View document PDF

Legacy

Date: 19 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Burnhope

Documents

View document PDF

Termination secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Priest

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr andrew mark king

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr andrew mark king

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members; amend

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 04 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 20/01/04

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 01 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/01/01

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/96; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 06/03/97

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Auditors resignation company

Date: 11 Nov 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Nov 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/96 to 31/12/96

Documents

View document PDF

Legacy

Date: 07 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 27/09/96--------- £ si 16098@1=16098 £ ic 30000/46098

Documents

View document PDF

Resolution

Date: 07 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Oct 1996

Category: Capital

Type: 123

Description: £ nc 30000/46098 27/09/96

Documents

View document PDF

Legacy

Date: 04 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

AQUIS EUROPE LIMITED

UNIT 3 LAKE FARM HOUSE ALLINGTON LANE,EASTLEIGH,SO50 7DD

Number:10115540
Status:ACTIVE
Category:Private Limited Company

AVEM FOUNDATION LTD

3 LONDON WALL BUILDINGS,LONDON,EC2M 5SY

Number:11335799
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BENCOM LTD

AIRPORT HOUSE (SUITE 9),CROYDON,CR0 0XZ

Number:09462392
Status:ACTIVE
Category:Private Limited Company

JSN PROPERTIES LIMITED

55 WINCHESTER ROAD,HARROW,HA3 9PD

Number:11349949
Status:ACTIVE
Category:Private Limited Company

PAUL HILTON FUNERAL DIRECTORS LIMITED

CHAMBERS BUSINESS CENTRE,OLDHAM,OL8 4QQ

Number:11580015
Status:ACTIVE
Category:Private Limited Company

SL TELECOM LIMITED

10 HORNBEAM WAY,DORSET,BH21 2QE

Number:05965598
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