- Company Overview for DIRECT ENGINEERING WOLVERHAMPTON LIMITED (04108461)
- Filing history for DIRECT ENGINEERING WOLVERHAMPTON LIMITED (04108461)
- People for DIRECT ENGINEERING WOLVERHAMPTON LIMITED (04108461)
- Charges for DIRECT ENGINEERING WOLVERHAMPTON LIMITED (04108461)
- Insolvency for DIRECT ENGINEERING WOLVERHAMPTON LIMITED (04108461)
- More for DIRECT ENGINEERING WOLVERHAMPTON LIMITED (04108461)
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) |
---|---|---|---|
05 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2019 | AD01 | Registered office address changed from 37a Birmingham New Road Wolverhampton WV4 6BL to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 20 December 2019 | |
19 Dec 2019 | LIQ02 | Statement of affairs | |
19 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Feb 2019 | MR01 | Registration of charge 041084610002, created on 26 February 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
14 May 2014 | SH01 |
Statement of capital following an allotment of shares on 24 April 2014
|
|
09 May 2014 | SH08 | Change of share class name or designation | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
16 Jan 2014 | TM01 | Termination of appointment of Stephen David Ridgley as a director on 13 January 2014 | |
14 Jan 2014 | AP01 | Appointment of Mr Ian Graham Whitehouse as a director on 14 January 2014 | |
14 Jan 2014 | AR01 | Annual return made up to 15 November 2013 with full list of shareholders |