Advanced company searchLink opens in new window

WESTERN CORRUGATED LIMITED

Company number 01795655

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)
24 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2011 2.24B Administrator's progress report to 3 June 2011
06 Jul 2011 2.24B Administrator's progress report to 17 June 2011
24 Jun 2011 2.35B Notice of move from Administration to Dissolution on 17 June 2011
22 Dec 2010 2.24B Administrator's progress report to 3 December 2010
22 Dec 2010 2.31B Notice of extension of period of Administration
30 Jul 2010 2.24B Administrator's progress report to 3 July 2010
09 Jul 2010 AA Group of companies' accounts made up to 31 March 2008
02 Mar 2010 2.17B Statement of administrator's proposal
06 Feb 2010 2.16B Statement of affairs with form 2.14B
22 Jan 2010 AD01 Registered office address changed from Factory Unit No 60 Springvale Industrial Estate Cwmbran Gwent NP44 5BE on 22 January 2010
08 Jan 2010 2.12B Appointment of an administrator
03 Sep 2009 288b Appointment Terminated Director david ccoksey
25 Aug 2009 288b Appointment Terminated Director nigel atwell
09 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
09 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
09 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
24 Jun 2009 395 Particulars of a mortgage or charge / charge no: 17
09 Apr 2009 88(2) Ad 31/03/09 gbp si 5000000@1=5000000 gbp ic 195833/5195833
09 Apr 2009 123 Nc inc already adjusted 31/03/09
09 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2009 395 Particulars of a mortgage or charge / charge no: 16
25 Mar 2009 363a Return made up to 01/02/09; full list of members
17 Apr 2008 288b Appointment Terminated Director andrew micklewright
27 Feb 2008 363a Return made up to 01/02/08; full list of members