- Company Overview for OLD WHARF SAW MILLS LIMITED (00214572)
- Filing history for OLD WHARF SAW MILLS LIMITED (00214572)
- People for OLD WHARF SAW MILLS LIMITED (00214572)
- Insolvency for OLD WHARF SAW MILLS LIMITED (00214572)
- More for OLD WHARF SAW MILLS LIMITED (00214572)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 May 2022 | AD01 | Registered office address changed from No 4 Castle Court 2 Castlegate Way Dudley DY1 4RH to 79 Caroline Street Birmingham B3 1UP on 4 May 2022 | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
04 May 2022 | 600 | Appointment of a voluntary liquidator | |
04 May 2022 | LIQ01 | Declaration of solvency | |
17 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
22 Oct 2020 | AP01 | Appointment of Mr David George Fothergill Banks as a director on 22 October 2020 | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
12 Nov 2019 | PSC05 | Change of details for Garratt & Co Limited as a person with significant control on 10 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Jane Johnson on 10 November 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jan 2018 | AP03 | Appointment of Peter Johnson as a secretary on 8 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Peter Johnson as a director on 8 January 2018 | |
12 Jan 2018 | TM02 | Termination of appointment of Christopher John Garratt as a secretary on 8 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Christopher John Garratt as a director on 8 January 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates |