ALLSTOCK STEELS LIMITED

Unit 9 Unit 9, Spring Road Ettingshall, WV4 6JT, Wolverhampton
StatusDISSOLVED
Company No.04042760
CategoryPrivate Limited Company
Incorporated28 Jul 2000
Age23 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 29 days

SUMMARY

ALLSTOCK STEELS LIMITED is an dissolved private limited company with number 04042760. It was incorporated 23 years, 10 months, 18 days ago, on 28 July 2000 and it was dissolved 2 years, 29 days ago, on 17 May 2022. The company address is Unit 9 Unit 9, Spring Road Ettingshall, WV4 6JT, Wolverhampton.



Company Fillings

Gazette dissolved compulsory

Date: 17 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 29 Jul 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 15 Dec 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 01 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Apr 2009

Action Date: 26 Mar 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-03-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Apr 2009

Action Date: 23 Apr 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-04-23

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Insolvency

Type: 405(2)

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 Feb 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 03 May 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 28 Apr 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Apr 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 29 Jul 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 08/08/00 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 28 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERKO ENGINEERING LIMITED

UNIT 14 ST JOHNS ROAD,LIVERPOOL,L20 8UB

Number:01802059
Status:LIQUIDATION
Category:Private Limited Company

KNIGHTSBRIDGE PROPERTY INVESTMENTS LIMITED

CLARKE BARNES SOLICITORS LLP,LONDON,EC2R 6AR

Number:08952692
Status:ACTIVE
Category:Private Limited Company

MARCUS & BYATT LIMITED

15 BISHOPS ROAD,WELWYN,AL6 0NR

Number:05649595
Status:ACTIVE
Category:Private Limited Company

SMALL STEPS DAY NURSERY (WIRRAL) LTD

SMALL STEPS DAY NURSEY AND PRE-SCHOOL NO 9,WEST KIRBY,CH48 5HE

Number:05807001
Status:ACTIVE
Category:Private Limited Company

SR ACCOUNTING SERVICES LIMITED

17 CURTHWAITE GARDENS,MIDDLESEX,EN2 7LW

Number:05059998
Status:ACTIVE
Category:Private Limited Company

THE MAKERS YARD LIMITED

19 RUTLAND SQUARE,EDINBURGH,EH1 2BB

Number:SC543647
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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