- Company Overview for WESTCO SHEET METAL FABRICATIONS LIMITED (03545624)
- Filing history for WESTCO SHEET METAL FABRICATIONS LIMITED (03545624)
- People for WESTCO SHEET METAL FABRICATIONS LIMITED (03545624)
- Charges for WESTCO SHEET METAL FABRICATIONS LIMITED (03545624)
- Insolvency for WESTCO SHEET METAL FABRICATIONS LIMITED (03545624)
- More for WESTCO SHEET METAL FABRICATIONS LIMITED (03545624)
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) |
---|---|---|---|
20 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2018 | |
28 Mar 2018 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2018 | |
12 Sep 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2017 | |
05 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
17 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2017 | |
28 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2016 | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2015 | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2015 | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2014 | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2014 | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 August 2012 | |
19 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
15 Apr 2016 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 Jul 2014 | AD01 | Registered office address changed from Baines and Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 | |
19 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2014 | |
19 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2014 | |
10 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2014 |