This company is commonly known as The Last Post (sway) Ltd. The company was founded 16 years ago and was given the registration number 06490456. The firm's registered office is in WALSALL. You can find them at 26/28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | THE LAST POST (SWAY) LTD |
---|---|---|
Company Number | : | 06490456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 January 2008 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26/28, Goodall Street, Walsall, WS1 1QL | Secretary | 31 March 2010 | Active |
26/28, Goodall Street, Walsall, WS1 1QL | Director | 13 January 2017 | Active |
26/28, Goodall Street, Walsall, WS1 1QL | Director | 13 January 2017 | Active |
24 The Hawthorns, Mudeford, Christchurch, BH23 3RG | Secretary | 31 January 2008 | Active |
Paddock Nurseries, Pitmore Lane, Pennington, SO41 8LL | Director | 31 January 2008 | Active |
Mr Jeremy Mark Burrows | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | 26/28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-03 | Insolvency | Liquidation disclaimer notice. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-02 | Resolution | Resolution. | Download |
2019-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-02-15 | Officers | Appoint person director company with name date. | Download |
2017-02-15 | Officers | Appoint person director company with name date. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.