Advanced company searchLink opens in new window

WAHLCO ENGINEERED PRODUCTS GROUP LIMITED

Company number 02625927

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)
08 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
20 May 2010 3.6 Receiver's abstract of receipts and payments to 7 May 2010
20 May 2010 LQ02 Notice of ceasing to act as receiver or manager
02 Feb 2010 3.6 Receiver's abstract of receipts and payments to 14 December 2009
23 Feb 2009 3.6 Receiver's abstract of receipts and payments to 14 December 2008
12 Feb 2008 3.6 Receiver's abstract of receipts and payments
24 Jan 2007 3.6 Receiver's abstract of receipts and payments
12 Jan 2006 3.6 Receiver's abstract of receipts and payments
21 Jan 2005 3.6 Receiver's abstract of receipts and payments
23 Dec 2003 3.6 Receiver's abstract of receipts and payments
03 Jan 2003 3.6 Receiver's abstract of receipts and payments
05 Nov 2002 287 Registered office changed on 05/11/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ
24 Dec 2001 3.6 Receiver's abstract of receipts and payments
03 Jan 2001 3.6 Receiver's abstract of receipts and payments
23 Dec 1999 287 Registered office changed on 23/12/99 from: broombank park sheepbridge ind estate chesterfield S41 9RT
21 Dec 1999 405(1) Appointment of receiver/manager
26 Jul 1999 363s Return made up to 30/06/99; full list of members
09 Jul 1999 288a New secretary appointed
12 Jun 1999 403a Declaration of satisfaction of mortgage/charge
12 Jun 1999 403a Declaration of satisfaction of mortgage/charge
25 Apr 1999 288a New director appointed
19 Mar 1999 288a New director appointed
19 Mar 1999 288b Secretary resigned;director resigned
19 Mar 1999 288b Director resigned