WOLVERHAMPTON PRESSINGS COMPANY LIMITED - WALSALL


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-01-16 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2018-10-16 View Report
Insolvency. Brought down date: 2017-11-25. 2018-01-26 View Report
Address. Change date: 2017-06-22. Old address: Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE. New address: Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ. 2017-06-22 View Report
Insolvency. Brought down date: 2016-11-25. 2017-02-02 View Report
Insolvency. Liquidation disclaimer notice. 2016-04-22 View Report
Address. Old address: Fordhouse Road Bushbury Wolverhampton WV10 9DZ. Change date: 2015-12-11. New address: Carmella House 3 & 4 Grove Terrace Walsall West Midlands WS1 2NE. 2015-12-11 View Report
Insolvency. Form attached: 4.19. 2015-12-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-12-10 View Report
Resolution. Description: Resolutions. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Accounts. Accounts type total exemption small. 2015-02-05 View Report
Accounts. Change account reference date company previous shortened. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Accounts. Accounts type total exemption small. 2013-08-21 View Report
Mortgage. Charge number: 6. 2013-05-23 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2013-03-14 View Report
Officers. Officer name: Michael Smith. 2013-01-31 View Report
Accounts. Accounts type total exemption small. 2012-05-17 View Report
Officers. Officer name: Mrs Lyndsey Smith. 2012-03-30 View Report
Officers. Officer name: Mr Andrew Smith. 2012-03-30 View Report
Address. Change date: 2012-03-01. Old address: Forshouse Road Bushbury Wolverhampton WV10 9DZ United Kingdom. 2012-03-01 View Report
Annual return. With made up date full list shareholders. 2012-02-24 View Report
Address. Old address: Crocodile House Strawberry Lane Willenhall West Midlands WV13 3RS. Change date: 2012-02-22. 2012-02-22 View Report
Officers. Officer name: Paul Tanner. 2012-02-13 View Report
Officers. Officer name: Ian Marshall. 2012-02-13 View Report
Officers. Officer name: Geoffrey Owen. 2012-02-13 View Report
Officers. Officer name: Shaun Fox. 2012-02-13 View Report
Officers. Officer name: Shaun Fox. 2012-02-13 View Report
Accounts. Change account reference date company previous extended. 2012-02-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2012-02-08 View Report
Resolution. Description: Resolutions. 2012-02-06 View Report
Auditors. Auditors resignation company. 2012-02-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2012-02-02 View Report
Officers. Officer name: Mr Michael David Smith. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-12-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2011-07-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2011-07-06 View Report
Accounts. Accounts type full. 2011-06-14 View Report
Officers. Officer name: Mr Shaun Fox. Change date: 2011-03-30. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-12-03 View Report
Accounts. Accounts type full. 2010-08-19 View Report
Officers. Officer name: Nigel Betteridge. 2010-04-20 View Report
Annual return. With made up date full list shareholders. 2009-12-04 View Report
Officers. Change date: 2009-12-04. Officer name: Mr Paul David Tanner. 2009-12-04 View Report
Officers. Officer name: Geoffrey Arthur Owen. Change date: 2009-12-04. 2009-12-04 View Report
Officers. Officer name: Mr Shaun Fox. Change date: 2009-12-04. 2009-12-04 View Report
Officers. Change date: 2009-12-04. Officer name: Mr Ian Marshall. 2009-12-04 View Report
Officers. Officer name: Nigel Betteridge. Change date: 2009-12-04. 2009-12-04 View Report