W.M. SHUTTERS LTD

Company Documents

DateDescription
28/02/1828 February 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1729 November 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2

View Document

05/09/175 September 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 25/06/2017:LIQ. CASE NO.2

View Document

07/09/167 September 2016 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 25/06/2016

View Document

06/09/156 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN GOUNDRY

View Document

01/09/151 September 2015 INSOLVENCY:RE PROGRESS REPORT 26/06/2014-25/06/2015

View Document

06/08/146 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

06/08/146 August 2014 ORDER OF COURT TO WIND UP

View Document

05/08/145 August 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/07/1417 July 2014 ORDER OF COURT TO WIND UP

View Document

17/07/1417 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/06/2014

View Document

17/07/1417 July 2014 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

20/01/1420 January 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2014

View Document

15/01/1415 January 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/05/1322 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/04/1317 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM UNIT E HALESFIELD 19 TELFORD SHROPSHIRE TF7 4QT

View Document

14/01/1314 January 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/03/1214 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM PREMIER HOUSE HORTON 7 HORTONWOOD IND PARK TELFORD SHROPSHIRE TF1 7GP

View Document

16/03/1116 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/101 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN WILCOX / 30/11/2006

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/05/079 May 2007 NC INC ALREADY ADJUSTED 03/01/07

View Document

09/05/079 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: UNIT 4 SPRINGHILL TRADING ESTATE ASTON STREET SHIFNAL SHROPSHIRE TF11 8DR

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company