B. & G. WALKER (WIRE FABRICATIONS) LIMITED

Unit 6,Livingstone Mills Unit 6,Livingstone Mills, Batley, WF17 6JH, West Yorkshire
StatusLIQUIDATION
Company No.01363913
CategoryPrivate Limited Company
Incorporated19 Apr 1978
Age46 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

B. & G. WALKER (WIRE FABRICATIONS) LIMITED is an liquidation private limited company with number 01363913. It was incorporated 46 years, 3 months, 14 days ago, on 19 April 1978. The company address is Unit 6,Livingstone Mills Unit 6,Livingstone Mills, Batley, WF17 6JH, West Yorkshire.



Company Fillings

Liquidation compulsory winding up order

Date: 01 Oct 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Sep 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 15 May 1992

Category: Annual-return

Type: 363b

Description: Return made up to 11/04/92; no change of members

Documents

View document PDF

Legacy

Date: 27 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 27/01/92 from: oakland mills off netherfield road ravensthorpe dewsbury WF13 3JY

Documents

View document PDF

Legacy

Date: 20 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 07/11/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/11/90; full list of members

Documents

View document PDF

Resolution

Date: 06 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 31/03

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/08/89; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/11/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 1987

Action Date: 31 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-31

Documents

View document PDF

Legacy

Date: 17 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed B. walker (wire fabrications) li mited\certificate issued on 30/03/87

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ABSOLUTE INVESTIGATIONS (LONDON) LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:10864885
Status:ACTIVE
Category:Private Limited Company

BROADSTONE NEWS LTD

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:07590479
Status:ACTIVE
Category:Private Limited Company

EASTYOKE COMPUTERS LIMITED

SYCAMORE HOUSE, 21 TUNWELLS LANE,CAMBRIDGE,CB22 5LJ

Number:03621196
Status:ACTIVE
Category:Private Limited Company

SODAVILLE MEDIA LIMITED

138E MAYES ROAD,LONDON,N22 6SY

Number:11041637
Status:ACTIVE
Category:Private Limited Company

SUITCASE MEDIA COMMUNITY INTEREST COMPANY

UNIT 74 EUROLINK BUSINESS CENTRE,LONDON,SW2 1BZ

Number:07193513
Status:ACTIVE
Category:Community Interest Company

TALENTSPRINGBOARD LIMITED

HAZELNUT OAST,WADHURST,TN5 6HN

Number:10430090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source