WILLIAM GILPIN,SENR.,& CO.(TOOLS)LIMITED
Status | DISSOLVED |
Company No. | 00186571 |
Category | Private Limited Company |
Incorporated | 20 Dec 1922 |
Age | 101 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 12 May 2019 |
Years | 5 years, 1 month, 25 days |
SUMMARY
WILLIAM GILPIN,SENR.,& CO.(TOOLS)LIMITED is an dissolved private limited company with number 00186571. It was incorporated 101 years, 6 months, 17 days ago, on 20 December 1922 and it was dissolved 5 years, 1 month, 25 days ago, on 12 May 2019. The company address is 15 Colmore Row, Birmingham, B3 2BH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2018
Action Date: 30 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2017
Action Date: 30 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2016
Action Date: 30 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-12
Old address: Narrow Lane Halesowen West Midlands B62 9PA
New address: 15 Colmore Row Birmingham B3 2BH
Documents
Liquidation voluntary declaration of solvency
Date: 11 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 12 Dec 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Annual return company with made up date
Date: 08 Feb 2013
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 08 Oct 2012
Action Date: 08 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-08
Old address: Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Address
Type: 287
Description: Registered office changed on 09/05/2008 from narrow lane hurst green halesowen west midlands B62 9PA
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john hall
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham mucklow
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / angela mucklow / 19/02/2008
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Accounts with accounts type small
Date: 06 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; no change of members
Documents
Accounts with accounts type small
Date: 24 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Accounts with accounts type small
Date: 23 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 19 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/93; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/92; full list of members
Documents
Accounts with accounts type small
Date: 03 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 01 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/91; full list of members
Documents
Accounts with accounts type small
Date: 22 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small
Date: 09 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 09 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/09/90; full list of members
Documents
Legacy
Date: 11 May 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 14 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/06/89; full list of members
Documents
Accounts with accounts type small
Date: 18 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 18 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 09/11/88; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 12 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/11/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 21 Nov 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 21 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 11/11/86; full list of members
Documents
Legacy
Date: 21 Nov 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
23 LEA RIG ROAD, WATERSIDE,ABERDEENSHIRE,AB42 3NP
Number: | SC247615 |
Status: | ACTIVE |
Category: | Private Limited Company |
7/15 THE CRESCENT,BEDFORD,MK40 2RT
Number: | 09707406 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACE AND BODY CLINIC PUTNEY LIMITED
ROSS COURT,WANDSWORTH,SW15 3NZ
Number: | 11409201 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8, 2 RAINBOW QUAY,LONDON,SE16 7UF
Number: | 11599976 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JASPER FISHING COMPANY LIMITED
2 BRUCEFIELD,SHETLAND,ZE2 9AA
Number: | SC407642 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 STROUD GREEN ROAD,FINSBURY PARK,N4 3EG
Number: | 11750332 |
Status: | ACTIVE |
Category: | Private Limited Company |