- Company Overview for WITTON MANUFACTURING GROUP LIMITED (02522972)
- Filing history for WITTON MANUFACTURING GROUP LIMITED (02522972)
- People for WITTON MANUFACTURING GROUP LIMITED (02522972)
- Charges for WITTON MANUFACTURING GROUP LIMITED (02522972)
- Insolvency for WITTON MANUFACTURING GROUP LIMITED (02522972)
- More for WITTON MANUFACTURING GROUP LIMITED (02522972)
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) |
---|---|---|---|
28 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Aug 2022 | AD01 | Registered office address changed from 86 Lower Tower Street Birmingham B19 3PA to 15 Colmore Row Birmingham B3 2BH on 10 August 2022 | |
10 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2022 | LIQ01 | Declaration of solvency | |
01 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
28 Oct 2021 | TM02 | Termination of appointment of Stuart Smith as a secretary on 28 October 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
21 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
28 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
12 Feb 2019 | AP03 | Appointment of Mr Stuart Smith as a secretary on 31 January 2019 | |
12 Feb 2019 | TM02 | Termination of appointment of Trevor Hudson as a secretary on 31 January 2019 | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
17 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Mcgeoch Technology Ltd as a person with significant control on 6 April 2017 | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
13 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|