WELDED STILLAGES LTD

Radbourne Radbourne, Leamington Spa, CV32 6JW, Warwickshire
StatusDISSOLVED
Company No.04708513
CategoryPrivate Limited Company
Incorporated24 Mar 2003
Age21 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution26 Feb 2016
Years8 years, 2 months, 18 days

SUMMARY

WELDED STILLAGES LTD is an dissolved private limited company with number 04708513. It was incorporated 21 years, 1 month, 22 days ago, on 24 March 2003 and it was dissolved 8 years, 2 months, 18 days ago, on 26 February 2016. The company address is Radbourne Radbourne, Leamington Spa, CV32 6JW, Warwickshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 26 Nov 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Nov 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 07 Aug 2014

Action Date: 23 May 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 05 Jun 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed towerinput manufacturing LIMITED\certificate issued on 28/02/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Legacy

Date: 09 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Legacy

Date: 17 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Green

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed towerinput distribution LIMITED\certificate issued on 25/01/11

Documents

View document PDF

Resolution

Date: 18 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cf Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Xl Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Parsons

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mgowan

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Green

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed towerinput (manufacturing) limit ed\certificate issued on 05/01/08

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 19/10/07 from: radbourne, 56 kenilworth road leamington spa warwickshire CV32 6JW

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/04/07--------- £ si 3399@1=3399 £ ic 1/3400

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/04/07

Documents

View document PDF

Resolution

Date: 30 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/04; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trentfast LIMITED\certificate issued on 13/10/03

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUMONT & COWLING (SHEFFIELD) LIMITED

15 COLLEGIATE CRESCENT,SOUTH YORKSHIRE,S10 2BA

Number:04679423
Status:ACTIVE
Category:Private Limited Company

BRABECK LIMITED

3 SOUTHLAND DRIVE,MILTON KEYNES,MK2 3FE

Number:07177819
Status:ACTIVE
Category:Private Limited Company

METHODOLOGIE LTD

33 ORMELEY,LONDON,SW12 9QF

Number:10958305
Status:ACTIVE
Category:Private Limited Company

NEXT STEPS NLP SOLUTIONS LTD

61 PENFOLD ROAD,WORTHING,BN14 8PG

Number:10730652
Status:ACTIVE
Category:Private Limited Company

NOWA DESIGN UK LIMITED

FLAT A 41 STATION ROAD,HERTFORDSHIRE,EN5 1PR

Number:07079457
Status:ACTIVE
Category:Private Limited Company

TISUN TWO LTD

14 BERKELEY STREET,LONDON,W1J 8DX

Number:11451729
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