Advanced company searchLink opens in new window

W G ALLEN & SONS (TIPTON) PUBLIC LIMITED COMPANY

Company number 00103370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 AC92 Restoration by order of the court
13 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 AC92 Restoration by order of the court
09 Apr 2002 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2001 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2001 405(2) Receiver ceasing to act
05 Sep 1995 287 Registered office changed on 05/09/95 from: 35,newhall street, birmingham. B3 3DX
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
23 Sep 1993 3.6 Receiver's abstract of receipts and payments
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReceiver's abstract of receipts and payments
23 Sep 1993 3.6 Receiver's abstract of receipts and payments
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReceiver's abstract of receipts and payments
23 Sep 1993 3.6 Receiver's abstract of receipts and payments
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReceiver's abstract of receipts and payments
02 Oct 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
11 Apr 1990 3.6 Receiver's abstract of receipts and payments
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReceiver's abstract of receipts and payments
14 Jun 1988 287 Registered office changed on 14/06/88 from: p o box 4 princes end works tipton staffs DY4 9EX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/06/88 from: p o box 4 princes end works tipton staffs DY4 9EX
05 Mar 1987 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
19 Nov 1983 363 Annual return made up to 13/10/83
18 Jan 1983 363 Annual return made up to 06/10/82
27 Oct 1981 363 Annual return made up to 07/10/81
13 Dec 1980 363 Annual return made up to 01/10/80