WILLIAM COOK FOUNDRY (TOW LAW) LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2015-10-12 View Report
Gazette. Gazette dissolved liquidation. 2014-01-08 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2013-10-08 View Report
Resolution. Description: Resolutions. 2013-10-08 View Report
Insolvency. Brought down date: 2012-08-04. 2012-10-08 View Report
Address. Old address: 93 Queen Street Sheffield South Yorkshire S1 1WF England. Change date: 2011-08-16. 2011-08-16 View Report
Insolvency. Form attached: 4.19. 2011-08-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2011-08-16 View Report
Address. Change date: 2011-07-07. Old address: Parkway Avenue Sheffield S9 4UL. 2011-07-07 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Accounts. Accounts type full. 2011-01-05 View Report
Annual return. With made up date full list shareholders. 2010-06-24 View Report
Accounts. Accounts type full. 2010-01-29 View Report
Annual return. Legacy. 2009-06-15 View Report
Accounts. Accounts type full. 2009-02-04 View Report
Resolution. Description: Resolutions. 2008-11-21 View Report
Annual return. Legacy. 2008-07-21 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2008-02-15 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2008-02-15 View Report
Mortgage. Description: Particulars of mortgage/charge. 2008-02-08 View Report
Accounts. Accounts type full. 2008-01-31 View Report
Annual return. Legacy. 2007-07-28 View Report
Accounts. Accounts type full. 2007-02-03 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-10-03 View Report
Annual return. Legacy. 2006-07-31 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-07-04 View Report
Accounts. Accounts type full. 2006-01-30 View Report
Officers. Description: New secretary appointed. 2005-12-16 View Report
Officers. Description: Secretary resigned. 2005-12-16 View Report
Officers. Description: Director's particulars changed. 2005-07-18 View Report
Annual return. Legacy. 2005-06-28 View Report
Accounts. Accounts type full. 2005-02-03 View Report
Officers. Description: New secretary appointed. 2005-01-21 View Report
Officers. Description: Secretary resigned. 2005-01-21 View Report
Resolution. Description: Resolutions. 2004-08-31 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2004-08-31 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-08-27 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-08-26 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2004-08-24 View Report
Officers. Description: Secretary resigned;director resigned. 2004-08-18 View Report
Officers. Description: New secretary appointed. 2004-08-05 View Report
Annual return. Legacy. 2004-07-09 View Report
Accounts. Accounts type full. 2004-02-03 View Report
Officers. Description: Director resigned. 2003-09-11 View Report
Annual return. Legacy. 2003-07-12 View Report
Officers. Description: New director appointed. 2003-07-12 View Report
Officers. Description: New secretary appointed. 2003-05-09 View Report
Officers. Description: Secretary resigned;director resigned. 2003-04-14 View Report