THE WALSALL ENGINEERING GROUP LIMITED
Company number 04173453
- Company Overview for THE WALSALL ENGINEERING GROUP LIMITED (04173453)
- Filing history for THE WALSALL ENGINEERING GROUP LIMITED (04173453)
- People for THE WALSALL ENGINEERING GROUP LIMITED (04173453)
- Charges for THE WALSALL ENGINEERING GROUP LIMITED (04173453)
- More for THE WALSALL ENGINEERING GROUP LIMITED (04173453)
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) |
---|---|---|---|
18 May 2021 | AD01 | Registered office address changed from H W Chartered Accountants Keepers Lane the Wergs, Wolverhampton West Midlands WV6 8UA to Unit C Leamore Industrial Estate Leamore Close Walsall West Midlands WS2 7NL on 18 May 2021 | |
09 Aug 2019 | TM01 | Termination of appointment of Shaun Tibbott as a director on 16 July 2019 | |
10 Oct 2018 | TM01 | Termination of appointment of Trevor John Harris as a director on 10 October 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Stephen James Dudley as a director on 10 October 2018 | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2018 | DS01 | Application to strike the company off the register | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
20 Apr 2016 | CH01 | Director's details changed for Raymond Blood on 13 April 2016 | |
19 Jan 2016 | TM01 | Termination of appointment of Steven Chorley as a director on 23 December 2015 | |
19 Jan 2016 | TM02 | Termination of appointment of Steven Chorley as a secretary on 23 December 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 May 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
17 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders |