This company is commonly known as Weston Handling Consultancy Ltd. The company was founded 12 years ago and was given the registration number 07962802. The firm's registered office is in SHEFFIELD. You can find them at 4t Floor, Fountain Precinct, Leopold Street, Sheffield, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | WESTON HANDLING CONSULTANCY LTD |
---|---|---|
Company Number | : | 07962802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 February 2012 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4t Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
346, Walmersley Road, Bury, United Kingdom, BL9 6QF | Director | 23 February 2012 | Active |
Mr Stephen Weston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | 4t Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-10 | Accounts | Change account reference date company current extended. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-16 | Address | Change registered office address company with date old address. | Download |
2014-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.