- Company Overview for WILLENHALL TUBE AND FORGING CO. LIMITED (00443049)
- Filing history for WILLENHALL TUBE AND FORGING CO. LIMITED (00443049)
- People for WILLENHALL TUBE AND FORGING CO. LIMITED (00443049)
- Charges for WILLENHALL TUBE AND FORGING CO. LIMITED (00443049)
- Insolvency for WILLENHALL TUBE AND FORGING CO. LIMITED (00443049)
- More for WILLENHALL TUBE AND FORGING CO. LIMITED (00443049)
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) |
---|---|---|---|
11 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2021 | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2020 | |
14 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2019 | |
02 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2018 | |
08 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2017 | |
14 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2016 | |
10 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2015 | |
18 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2014 | |
24 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2013 | |
02 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2012 | |
08 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2011 | |
28 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jul 2010 | 2.23B | Result of meeting of creditors | |
20 May 2010 | 2.17B | Statement of administrator's proposal | |
20 May 2010 | 2.16B | Statement of affairs with form 2.14B | |
05 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Apr 2010 | AD01 | Registered office address changed from Units 6 & 7 Bloxwich Lane Industrial Estate Bloxwich Lane, Walsall West Midlands WS2 8TF on 22 April 2010 | |
13 Apr 2010 | 2.12B | Appointment of an administrator | |
09 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 May 2009 | 363a | Return made up to 27/05/09; full list of members | |
16 Apr 2009 | 288a | Director appointed mr matthew john gilkes |