This company is commonly known as Wednesfield Shotblasting Limited. The company was founded 76 years ago and was given the registration number 00443708. The firm's registered office is in LONDON. You can find them at 9 Ensign House Admirals Way, Marsh Wall, London, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | WEDNESFIELD SHOTBLASTING LIMITED |
---|---|---|
Company Number | : | 00443708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1947 |
End of financial year | : | 31 October 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Ensign House Admirals Way, Marsh Wall, London, E14 9XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
207, Cannock Road, Westcroft, Wolverhampton, United Kingdom, WV10 8QL | Director | 24 May 1994 | Active |
Rockhill, Wolverley Village, Kidderminster, DY11 5XE | Secretary | 15 October 2007 | Active |
Miden, 32 Nine Days Lane, Redditch, B98 7TE | Secretary | - | Active |
The Limes, Wood Hayes Croft, Westcroft, WV10 8PP | Secretary | 07 July 2000 | Active |
The Limes, 5 Wood Hayes Croft, Wolverhampton, WV10 8PP | Director | - | Active |
The Limes, 5 Wood Hayes Croft, Wolverhampton, WV10 8PP | Director | 24 May 1994 | Active |
The Limes, Wood Hayes Croft, Westcroft, WV10 8PP | Director | 17 May 2001 | Active |
262 Moseley Road, Willenhall, WV13 3QX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2017-06-01 | Restoration | Restoration order of court. | Download |
2014-07-24 | Gazette | Gazette dissolved liquidation. | Download |
2014-04-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2014-02-07 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2014-02-07 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2013-11-20 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-07-24 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2013-07-04 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2013-06-18 | Insolvency | Liquidation in administration proposals. | Download |
2013-05-08 | Address | Change registered office address company with date old address. | Download |
2013-05-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2013-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-25 | Mortgage | Legacy. | Download |
2012-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-04-18 | Mortgage | Legacy. | Download |
2012-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-25 | Mortgage | Legacy. | Download |
2011-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-05-14 | Mortgage | Legacy. | Download |
2011-04-12 | Mortgage | Legacy. | Download |
2011-02-04 | Mortgage | Legacy. | Download |
2011-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-13 | Mortgage | Legacy. | Download |
2010-08-12 | Mortgage | Legacy. | Download |
2010-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.