Advanced company searchLink opens in new window

W.G.THURSFIELD(PATTERN MAKERS)LIMITED

Company number 00415529

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)
13 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
23 Jan 2020 AD01 Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 23 January 2020
22 Jan 2020 LIQ01 Declaration of solvency
22 Jan 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-16
21 Jan 2020 AP01 Appointment of Mr James Edward Owen Rousell as a director on 16 January 2020
21 Jan 2020 AP01 Appointment of Mr Roger Harold Bishop as a director on 16 January 2020
27 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
30 Apr 2019 TM01 Termination of appointment of Paul Edward Spencer as a director on 4 April 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
16 Feb 2018 AP01 Appointment of Mr Paul Edward Spencer as a director on 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
08 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 CS01 Confirmation statement made on 10 February 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,200
28 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Apr 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3,200