L.E.W. DIECASTINGS LIMITED
Status | DISSOLVED |
Company No. | 05240207 |
Category | Private Limited Company |
Incorporated | 23 Sep 2004 |
Age | 19 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 12 Aug 2023 |
Years | 9 months, 20 days |
SUMMARY
L.E.W. DIECASTINGS LIMITED is an dissolved private limited company with number 05240207. It was incorporated 19 years, 8 months, 8 days ago, on 23 September 2004 and it was dissolved 9 months, 20 days ago, on 12 August 2023. The company address is The Chancery The Chancery, Manchester, M2 1EW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2022
Action Date: 25 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2022
Action Date: 25 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-25
Documents
Liquidation voluntary removal of liquidator by court
Date: 16 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary removal of liquidator by court
Date: 16 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2021
Action Date: 25 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2020
Action Date: 25 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2019
Action Date: 25 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2018
Action Date: 25 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2017
Action Date: 25 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-25
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 28 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
Old address: Lower Trows Works Trows Lane Castleton Rochdale Lancashire OL11 2UF
Change date: 2015-12-11
New address: The Chancery 58 Sping Gardens Manchester M2 1EW
Documents
Liquidation disclaimer notice
Date: 10 Dec 2015
Category: Insolvency
Type: F10.2
Documents
Resolution
Date: 09 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Mortgage create with deed with charge number
Date: 13 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052402070003
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 19 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 14 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Jackson
Change date: 2010-09-23
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Alan Wilson Scarfe
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham shaw
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Legacy
Date: 04 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 04/04/05 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN
Documents
Certificate change of name company
Date: 23 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gsf 179 LIMITED\certificate issued on 23/03/05
Documents
Legacy
Date: 02 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/10/04--------- £ si 399@1=399 £ ic 1/400
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06112126 |
Status: | ACTIVE |
Category: | Private Limited Company |
J A PROPERTIES (HUDDERSFIELD) LTD
UNIT 7 LEEDS ROAD MINI PARK,HUDDERSFIELD,HD1 6PA
Number: | 07159289 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10278692 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ALBANS HOUSE,LONDON,SW1Y 4QX
Number: | 09990897 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP10319R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
SHEPWAY PROPERTY MAINTENANCE LTD
47 EASTFIELDS,FOLKESTONE,CT19 5RU
Number: | 11924611 |
Status: | ACTIVE |
Category: | Private Limited Company |