WINSTON'S METAL & WASTE LTD

161 Newhampton Road West, Wolverhampton, WV6 0RR, England
StatusDISSOLVED
Company No.10385448
CategoryPrivate Limited Company
Incorporated20 Sep 2016
Age7 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 29 days

SUMMARY

WINSTON'S METAL & WASTE LTD is an dissolved private limited company with number 10385448. It was incorporated 7 years, 8 months, 25 days ago, on 20 September 2016 and it was dissolved 1 year, 4 months, 29 days ago, on 17 January 2023. The company address is 161 Newhampton Road West, Wolverhampton, WV6 0RR, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-28

Officer name: Antony Winston Woolery

Documents

View document PDF

Certificate change of name company

Date: 31 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jayjays scrap metals LTD\certificate issued on 31/05/22

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Winston Woolery

Appointment date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Libby Pearl Woolery

Notification date: 2021-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip James Lawrence

Cessation date: 2021-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Philip James Lawrence

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-16

Officer name: Mr Philip James Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-23

Officer name: Libby Pearl Woolery

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Old address: 61a High Street South Dunstable Bedfordshire LU6 3SF

Change date: 2019-02-26

New address: 161 Newhampton Road West Wolverhampton WV6 0RR

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2018

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-18

Psc name: Philip James Lawrence

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2018

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Anthony Valaitis

Cessation date: 2017-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Old address: Unit 1-2 Pdh Industrial Estatate Watery Lane Wolverhampton WV13 3SU United Kingdom

Change date: 2018-01-18

New address: 61a High Street South Dunstable Bedfordshire LU6 3SF

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Lawrence

Appointment date: 2017-06-07

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2016-09-20

Documents

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG FIVE CONSULTANTS LIMITED

82 ASHTON LANE,MANCHESTER,M33 6WS

Number:06784861
Status:ACTIVE
Category:Private Limited Company

BO LIMITED

VISIT HTTP://WWW.BUY-THIS-COMPANY-NAME.CO.UK,SAFFRON WALDEN,CB11 3DG

Number:06430344
Status:ACTIVE
Category:Private Limited Company

DIAMORASHI LTD

OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH

Number:11800028
Status:ACTIVE
Category:Private Limited Company

FUCHS CONSULTANTS LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:07231939
Status:ACTIVE
Category:Private Limited Company

INDIAN MOMENTS (HARLOW) LIMITED

187A HERTFORD ROAD,LONDON,N9 7EP

Number:07881163
Status:ACTIVE
Category:Private Limited Company

MOTORGENIUS UK LTD

19 SCHOOL ST, DERI, BARGOED 19 SCHOOL STREET,BARGOED,CF81 9GY

Number:11446684
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