Advanced company searchLink opens in new window

ALUMINIUM PRODUCTS WORMER LIMITED

Company number 06435133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Feb 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
15 Feb 2010 CH01 Director's details changed for Mrs Cheryl Meekel on 15 February 2010
23 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Dec 2008 363a Return made up to 22/11/08; full list of members
03 Dec 2008 288c Secretary's Change of Particulars / everardus meekel / 03/12/2008 / HouseName/Number was: , now: 5; Street was: 5 stephen lane, now: stephen lane; Post Code was: S35 8QZ, now: S35 8QY; Country was: , now: england; Occupation was: , now: director
03 Dec 2008 288c Director's Change of Particulars / cheryl meekel / 03/12/2008 / Title was: , now: mrs; HouseName/Number was: , now: 5; Street was: 5 stephen lane, now: stephen lane; Post Code was: S35 8QZ, now: S35 8QY; Country was: , now: england
28 May 2008 288a Director appointed cheryl meekel
28 May 2008 288a Secretary appointed everardus meekel
27 Nov 2007 288b Director resigned
27 Nov 2007 288b Secretary resigned
22 Nov 2007 NEWINC Incorporation