LOCKSTOCK (WALSALL) LIMITED
Status | DISSOLVED |
Company No. | 02265100 |
Category | Private Limited Company |
Incorporated | 06 Jun 1988 |
Age | 35 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 28 Aug 2012 |
Years | 11 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
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
Liquidation voluntary members return of final meeting
Date: 28 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 04 Oct 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
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
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
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
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
Appoint person secretary company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alexander Paul Stern
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Arthur Vann
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Allan David Talbot Cooper
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Linley Middleton
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Louise Bailey
Documents
Termination secretary company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew King
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew King
Documents
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
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
Termination director company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Burnhope
Documents
Termination secretary company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Priest
Documents
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
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
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
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr andrew mark king
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew mark king
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 10 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members; amend
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members; amend
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members; amend
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members; amend
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members; amend
Documents
Legacy
Date: 04 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
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
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 20/01/04
Documents
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
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
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
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
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
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 01 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2001
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 21 Jun 2001
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/01/01
Documents
Legacy
Date: 01 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
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
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
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
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
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
Legacy
Date: 04 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 1997
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 06 Mar 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/03/97
Documents
Legacy
Date: 06 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Nov 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/96 to 31/12/96
Documents
Legacy
Date: 07 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 27/09/96--------- £ si 16098@1=16098 £ ic 30000/46098
Documents
Resolution
Date: 07 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 1996
Category: Capital
Type: 123
Description: £ nc 30000/46098 27/09/96
Documents
Legacy
Date: 04 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
UNIT 3 LAKE FARM HOUSE ALLINGTON LANE,EASTLEIGH,SO50 7DD
Number: | 10115540 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LONDON WALL BUILDINGS,LONDON,EC2M 5SY
Number: | 11335799 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
AIRPORT HOUSE (SUITE 9),CROYDON,CR0 0XZ
Number: | 09462392 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
10 HORNBEAM WAY,DORSET,BH21 2QE
Number: | 05965598 |
Status: | ACTIVE |
Category: | Private Limited Company |