- Company Overview for WHOLESALE BUILDING PLASTICS NORTH WEST LTD (07791230)
- Filing history for WHOLESALE BUILDING PLASTICS NORTH WEST LTD (07791230)
- People for WHOLESALE BUILDING PLASTICS NORTH WEST LTD (07791230)
- Insolvency for WHOLESALE BUILDING PLASTICS NORTH WEST LTD (07791230)
- More for WHOLESALE BUILDING PLASTICS NORTH WEST LTD (07791230)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2015 | 2.24B | Administrator's progress report to 17 July 2015 | |
27 Jul 2015 | 2.35B | Notice of move from Administration to Dissolution on 17 July 2015 | |
21 May 2015 | 2.24B | Administrator's progress report to 16 April 2015 | |
03 Dec 2014 | F2.18 | Notice of deemed approval of proposals | |
19 Nov 2014 | 2.16B | Statement of affairs with form 2.14B | |
18 Nov 2014 | 2.17B | Statement of administrator's proposal | |
30 Oct 2014 | AD01 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 30 October 2014 | |
28 Oct 2014 | 2.12B | Appointment of an administrator | |
09 Jul 2014 | AP01 | Appointment of Jayden Lee Watkinson as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Roy Grime as a director | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2014 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
19 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2012
|
|
07 Nov 2012 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 7 November 2012 | |
16 Aug 2012 | AP01 | Appointment of Roy Ernest Grime as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Kerry Watkinson as a director | |
29 Sep 2011 | NEWINC | Incorporation |