Advanced company searchLink opens in new window

WAGON INDUSTRIAL LIMITED

Company number 00494988

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)
17 Oct 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
07 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jan 2013 4.68 Liquidators' statement of receipts and payments to 1 December 2012
15 Jun 2012 4.68 Liquidators' statement of receipts and payments to 1 June 2012
29 Dec 2011 4.68 Liquidators' statement of receipts and payments to 1 December 2011
10 Jun 2011 4.68 Liquidators' statement of receipts and payments to 1 June 2011
26 May 2011 AD01 Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011
24 Feb 2011 4.68 Liquidators' statement of receipts and payments to 1 December 2010
02 Dec 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Sep 2009 287 Registered office changed on 07/09/2009 from c/o c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL
10 Jul 2009 2.24B Administrator's progress report to 7 June 2009
11 Mar 2009 2.16B Statement of affairs with form 2.14B
04 Feb 2009 2.17B Statement of administrator's proposal
09 Jan 2009 288b Appointment terminated director olivier chapelle
21 Dec 2008 2.12B Appointment of an administrator
17 Dec 2008 287 Registered office changed on 17/12/2008 from 3500 parkside birmingham business park birmingham B37 7YG
05 Nov 2008 288b Appointment terminated director richard cotton
05 Nov 2008 288a Director appointed jurgen eckehard joachim von-heyden
25 Sep 2008 363a Return made up to 12/09/08; full list of members
21 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
21 Feb 2008 288a New director appointed
31 Jan 2008 AA Full accounts made up to 31 March 2007
10 Oct 2007 363a Return made up to 12/09/07; full list of members
14 Aug 2007 288a New director appointed