- Company Overview for GRAHAM PERRY STEELS LIMITED (06250871)
- Filing history for GRAHAM PERRY STEELS LIMITED (06250871)
- People for GRAHAM PERRY STEELS LIMITED (06250871)
- Charges for GRAHAM PERRY STEELS LIMITED (06250871)
- Insolvency for GRAHAM PERRY STEELS LIMITED (06250871)
- More for GRAHAM PERRY STEELS LIMITED (06250871)
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) |
---|---|---|---|
16 Nov 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2010 | |
16 Aug 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2010 | |
04 Mar 2010 | LQ01 | Notice of appointment of receiver or manager | |
26 Feb 2010 | LQ01 | Notice of appointment of receiver or manager | |
14 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2009 | 600 | Appointment of a voluntary liquidator | |
14 May 2009 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from unit 1-3 dock meadow drive industrial estate lanesfield drive off spring road ettingshall wolverhampton WV4 6LE | |
11 Aug 2008 | 363s |
Return made up to 17/05/08; full list of members
|
|
28 Jul 2008 | 225 | Accounting reference date extended from 31/05/2008 to 31/10/2008 | |
17 Jun 2008 | 288c | Director's Change of Particulars / matthew dunn / 14/03/2008 / HouseName/Number was: , now: 72; Street was: 74 kingsley road, now: kingsley road | |
08 Jan 2008 | 395 | Particulars of mortgage/charge | |
12 Oct 2007 | MA | Memorandum and Articles of Association | |
03 Oct 2007 | CERTNM | Company name changed stansall LIMITED\certificate issued on 03/10/07 | |
06 Sep 2007 | 395 | Particulars of mortgage/charge | |
31 Aug 2007 | 395 | Particulars of mortgage/charge | |
17 May 2007 | NEWINC | Incorporation |