This company is commonly known as Showerlux U.k. Limited. The company was founded 51 years ago and was given the registration number 01102862. The firm's registered office is in WALSALL. You can find them at Griffin & King, 26-28 Goodall Street, Walsall, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | SHOWERLUX U.K. LIMITED |
---|---|---|
Company Number | : | 01102862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 March 1973 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burwains, Beech Hill, Hellidon, NN11 6LH | Director | - | Active |
10 Wentworth Close, Kibworth, Leicester, LE8 0XB | Secretary | 02 January 1997 | Active |
4 Regency Terrace, Fulham, London, SW7 3QW | Secretary | - | Active |
4 Regency Terrace, Fulham, London, SW7 3QW | Director | - | Active |
Ewanne, Reichenbach 3713, Switzerland, FOREIGN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-11-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-10-26 | Insolvency | Liquidation disclaimer notice. | Download |
2012-10-01 | Address | Change registered office address company with date old address. | Download |
2012-09-30 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2012-09-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2012-09-30 | Resolution | Resolution. | Download |
2012-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-31 | Accounts | Accounts with accounts type small. | Download |
2011-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-21 | Accounts | Accounts with accounts type full. | Download |
2010-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-20 | Officers | Change person director company with change date. | Download |
2009-11-05 | Accounts | Accounts with accounts type full. | Download |
2009-05-07 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.