WAGON EUROPE LIMITED

ZOLFO COOPER ZOLFO COOPER, Leeds, LS1 2HJ, West Yorkshire
StatusDISSOLVED
Company No.02756280
CategoryPrivate Limited Company
Incorporated12 Oct 1992
Age31 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution05 Jun 2010
Years13 years, 11 months, 10 days

SUMMARY

WAGON EUROPE LIMITED is an dissolved private limited company with number 02756280. It was incorporated 31 years, 7 months, 3 days ago, on 12 October 1992 and it was dissolved 13 years, 11 months, 10 days ago, on 05 June 2010. The company address is ZOLFO COOPER ZOLFO COOPER, Leeds, LS1 2HJ, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 05 Mar 2010

Action Date: 01 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-03-01

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 15 Dec 2009

Action Date: 07 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-12-07

Documents

View document PDF

Liquidation in administration extension of period

Date: 07 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

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: 03 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

Legacy

Date: 18 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 18/12/2008 from 3500 parkside birmingham business park birmingham B37 7YG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

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: 19 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: 01 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: 12 Jan 2001

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

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: 05 Nov 1999

Category: Capital

Type: 123

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

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/99; no 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; full list of members

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

Legacy

Date: 06 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 19/06/98--------- £ si 76631000@1=76631000 £ ic 6514554/83145554

Documents

View document PDF

Resolution

Date: 06 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 19/06/98--------- £ si 6514552@1=6514552 £ ic 2/6514554

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 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 halesffield 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

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

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

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 10 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: 05 Aug 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 30 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: 23 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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 2/3

Documents

View document PDF

Resolution

Date: 17 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Feb 1993

Category: Capital

Type: 123

Description: £ nc 100/25000000 24/11/92

Documents

View document PDF

Legacy

Date: 26 Oct 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 26 Oct 1992

Category: Address

Type: 287

Description: Registered office changed on 26/10/92 from: rutland house 148 edmund st birmingham B3 2JR

Documents

View document PDF

Legacy

Date: 26 Oct 1992

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 26 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 12 Oct 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUBASE TECHNOLOGIES LTD

NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:04370723
Status:ACTIVE
Category:Private Limited Company

GAINOTHER LIMITED

87 PICKWICK ROAD,CORSHAM,SN13 9BY

Number:01988782
Status:ACTIVE
Category:Private Limited Company

I G JONES LTD

49 CRADLEY PARK ROAD,DUDLEY,DY2 9SP

Number:10310802
Status:ACTIVE
Category:Private Limited Company

JDS INVESTMENTS (LONDON) LTD

FLAT 3,PURLEY,CR8 4HD

Number:11905679
Status:ACTIVE
Category:Private Limited Company

MBF ENGINEERING LIMITED

39 MARLBOROUGH WAY,CLEETHORPES,DN35 0TR

Number:10511254
Status:ACTIVE
Category:Private Limited Company

REDWING CREATIVE LIMITED

HAMILTON HOUSE STRATHAVEN RURAL CENTRE,STRATHAVEN,ML10 6SY

Number:SC484143
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