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

21 DEGREES PLUMBING AND HEATING LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:10546008
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CELTIC SHOPPING LTD

GARDENDYKE,WANLOCKHEAD,ML12 6UZ

Number:SC518437
Status:ACTIVE
Category:Private Limited Company

DEVON CHALETS HOLIDAY INVESTMENT LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:06062812
Status:ACTIVE
Category:Private Limited Company

GOOD PUBLICITY LLP

132 BURNT ASH ROAD,LONDON,SE12 8PU

Number:OC387547
Status:ACTIVE
Category:Limited Liability Partnership

LANDMARKS TRADING LTD

245 FIRST FLOOR,LONDON,E1 1DB

Number:11125337
Status:ACTIVE
Category:Private Limited Company

LP REALISATIONS NO. 3 LIMITED

C/O GRANT THORNTON, MELTON STREET EUSTON SQUARE,NW1 2EP

Number:01466808
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