Advanced company searchLink opens in new window

WILLENHALL TUBE AND FORGING CO. LIMITED

Company number 00443049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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