WAGON OVERSEAS LIMITED

ZOLFO COOPER ZOLFO COOPER, Leeds, LS1 2HJ, West Yorkshire
StatusDISSOLVED
Company No.02429737
CategoryPrivate Limited Company
Incorporated05 Oct 1989
Age34 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution01 Mar 2010
Years14 years, 2 months, 14 days

SUMMARY

WAGON OVERSEAS LIMITED is an dissolved private limited company with number 02429737. It was incorporated 34 years, 7 months, 10 days ago, on 05 October 1989 and it was dissolved 14 years, 2 months, 14 days ago, on 01 March 2010. The company address is ZOLFO COOPER ZOLFO COOPER, Leeds, LS1 2HJ, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 01 Dec 2009

Action Date: 26 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2009-11-26

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 07/09/2009 from c/o c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Jun 2009

Action Date: 07 Jun 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-06-07

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Feb 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 10 Jan 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from 3500 parkside birmingham business park birmingham B37 7YG

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 09/09/05 from: 1 kingmaker court warwick technology park warwick warwickshire CV34 6WG

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/03; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Resolution

Date: 11 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 19/07/01 from: 3100 solihull parkway birmingham business park birmingham B37 7YN

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/11/99--------- ff si 567500000@1=567500000 ff ic 0/567500000

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Capital

Type: 123

Description: Ff nc 0/567500000 02/11/99

Documents

View document PDF

Resolution

Date: 05 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/98; no change of members

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 19/06/98--------- £ si 2110552@1=2110552 £ ic 8351053/10461605

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 19/06/98--------- wgm si 146600000@1=146600000 wgm ic 0/146600000

Documents

View document PDF

Resolution

Date: 03 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Capital

Type: 123

Description: Wgm nc 0/146600000 19/06/98

Documents

View document PDF

Legacy

Date: 03 Jul 1998

Category: Capital

Type: 123

Description: £ nc 10000000/12500000 19/06/98

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/97; full list of members

Documents

View document PDF

Auditors resignation company

Date: 03 Mar 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/96; no change of members

Documents

View document PDF

Legacy

Date: 07 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 07/10/96 from: haldane house halesfield telford shropshire TF7 4PB

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

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: 08 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/93; full list of members

Documents

View document PDF

Resolution

Date: 22 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1993

Category: Capital

Type: 88(2)R

Description: Ad 24/11/92--------- £ si 1@1=1 £ ic 8351053/8351054

Documents

View document PDF

Resolution

Date: 16 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/92; no change of members

Documents

View document PDF

Legacy

Date: 18 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 12/09/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 25/09/90; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1990

Category: Capital

Type: 88(2)R

Description: Ad 29/12/89--------- £ si 8351044@1=8351044 £ ic 9/8351053

Documents

View document PDF

Legacy

Date: 15 Jan 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 20 Dec 1989

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/11/89

Documents

View document PDF

Legacy

Date: 20 Dec 1989

Category: Address

Type: 287

Description: Registered office changed on 20/12/89 from: post & mail house 26 colmore circus birmingham B4 6BH

Documents

View document PDF

Legacy

Date: 20 Dec 1989

Category: Capital

Type: 88(2)R

Description: Ad 28/11/89--------- £ si 7@1=7 £ ic 2/9

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 05 Dec 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rentina LIMITED\certificate issued on 27/11/89

Documents

View document PDF

Incorporation company

Date: 05 Oct 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKROCK ADVISERS LIMITED

OFFICE 32,LONDON,W1H 1PJ

Number:11672465
Status:ACTIVE
Category:Private Limited Company

CTECH RESOLUTION LTD

10 KNIGHTS CLOSE,DERBY,DE24 3DL

Number:09646294
Status:ACTIVE
Category:Private Limited Company

EVER PHARMA UK LIMITED

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:11388255
Status:ACTIVE
Category:Private Limited Company

LOUD AND PROUD LIMITED

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:08294244
Status:LIQUIDATION
Category:Private Limited Company

ROTVIC CONSULTING LTD

144 SINCLAIR ROAD,LONDON,E4 8PR

Number:07773332
Status:ACTIVE
Category:Private Limited Company

S.D.L DRYWALL LIMITED

26 NEWDIGATE GREEN,HAREFIELD,UB9 6EP

Number:10214402
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