GAMES WORKSHOP TOOLING LIMITED

Willow Road Willow Road, Nottingham, NG7 2WS, Nottinghamshire
StatusDISSOLVED
Company No.03526115
CategoryPrivate Limited Company
Incorporated12 Mar 1998
Age26 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution01 Jun 2010
Years14 years, 1 month, 2 days

SUMMARY

GAMES WORKSHOP TOOLING LIMITED is an dissolved private limited company with number 03526115. It was incorporated 26 years, 3 months, 22 days ago, on 12 March 1998 and it was dissolved 14 years, 1 month, 2 days ago, on 01 June 2010. The company address is Willow Road Willow Road, Nottingham, NG7 2WS, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed rachel tongue

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed kevin derek rountree

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary michael sherwin

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 2008

Action Date: 01 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-01

Documents

View document PDF

Accounts with made up date

Date: 20 Mar 2008

Action Date: 03 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-03

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2007

Action Date: 28 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-28

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2006

Action Date: 29 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-29

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2005

Action Date: 30 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-30

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2004

Action Date: 01 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-01

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2002

Action Date: 02 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-02

Documents

View document PDF

Miscellaneous

Date: 05 Aug 2002

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2001

Action Date: 03 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-03

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2001

Action Date: 28 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-28

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 10 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed t j a tooling LIMITED\certificate issued on 27/01/00

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1999

Action Date: 30 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-30

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 08 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 06/07/98 from: unit 18 sandall road wisbech cambridgeshire PE13 2RS

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 31/05/99

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/05/98--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 LOCOS LTD

73 STONELEIGH BROADWAY,EPSOM,KT17 2HP

Number:11277492
Status:ACTIVE
Category:Private Limited Company
Number:CS001171
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

KATY ROWLANDS HR CONSULTANCY SERVICES LIMITED

32 KINGMAKER WAY,NORTHAMPTON,NN4 8QL

Number:11666780
Status:ACTIVE
Category:Private Limited Company

LITTLE WHITE RABBIT CONSULTING LTD

93A WROTTESLEY ROAD,HARLESDEN,NW10 5TY

Number:10155108
Status:ACTIVE
Category:Private Limited Company

MSNB LIMITED

ROTHERFIELD STATION,CROWBOROUGH,TN6 3QS

Number:09242682
Status:ACTIVE
Category:Private Limited Company

ROBERTSONS OF GOSFORTH LIMITED

202 HIGH STREET,NEWCASTLE-UPON-TYNE,NE3 1HD

Number:00720917
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