S B WROUGHT IRON LIMITED

04730440
6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NG7 1TN

Documents

Documents
Date Category Description Pages
19 Nov 2014 gazette Gazette Dissolved Liquidation 1 Buy now
19 Aug 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
06 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
04 Jul 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Jul 2013 insolvency Liquidation Court Order Miscellaneous 13 Buy now
04 Jul 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
28 Sep 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
28 Sep 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Sep 2012 resolution Resolution 1 Buy now
19 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
14 Dec 2011 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
21 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2011 accounts Annual Accounts 6 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 officers Change of particulars for director (Stephen Roy Bunting) 2 Buy now
28 Apr 2010 accounts Annual Accounts 4 Buy now
05 Jun 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
10 Nov 2008 accounts Annual Accounts 6 Buy now
08 May 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
29 Dec 2007 accounts Annual Accounts 6 Buy now
23 May 2007 annual-return Return made up to 10/04/07; full list of members 6 Buy now
19 Dec 2006 accounts Annual Accounts 6 Buy now
14 Jun 2006 annual-return Return made up to 10/04/06; full list of members 6 Buy now
03 Jan 2006 accounts Annual Accounts 6 Buy now
06 May 2005 annual-return Return made up to 10/04/05; full list of members 6 Buy now
14 Jan 2005 accounts Annual Accounts 6 Buy now
14 May 2004 annual-return Return made up to 10/04/04; full list of members 6 Buy now
21 May 2003 officers New secretary appointed 2 Buy now
21 May 2003 officers New director appointed 2 Buy now
21 May 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
21 May 2003 address Registered office changed on 21/05/03 from: 51 pennine avenue, riddings alfreton derbyshire DE55 4AE 1 Buy now
23 Apr 2003 officers Director resigned 1 Buy now
23 Apr 2003 officers Secretary resigned 1 Buy now
10 Apr 2003 incorporation Incorporation Company 9 Buy now