- Company Overview for MICK WEBER ARCHITECTURAL STEELWORKS LIMITED (05042986)
- Filing history for MICK WEBER ARCHITECTURAL STEELWORKS LIMITED (05042986)
- People for MICK WEBER ARCHITECTURAL STEELWORKS LIMITED (05042986)
- Insolvency for MICK WEBER ARCHITECTURAL STEELWORKS LIMITED (05042986)
- More for MICK WEBER ARCHITECTURAL STEELWORKS LIMITED (05042986)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2017 | |
26 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | AD01 | Registered office address changed from C/O C/O Oakleys Accountants 91 Houndiscombe Road Plymouth Devon PL4 6HB to Neville & Co, Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR on 21 June 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
03 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
04 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
23 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from C/O Oakleys Accountants 122 North Hill Mutley, Plymouth Devon PL4 8LA on 4 October 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |