LAYSTALL ENGINEERING (SOLIHULL) LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

10/06/1110 June 2011 ORDER OF COURT - RESTORATION

View Document

27/03/9727 March 1997 DISSOLVED

View Document

27/12/9627 December 1996 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM:
MEADOW WORKS
DIXON STREET
WOLVERHAMPTON
WEST MIDLANDS. WV2 2BU

View Document

01/04/961 April 1996 APPOINTMENT OF LIQUIDATOR

View Document

01/04/961 April 1996 SPECIAL RESOLUTION TO WIND UP

View Document

01/04/961 April 1996 DECLARATION OF SOLVENCY

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/94

View Document

11/08/9411 August 1994

View Document

11/08/9411 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/93

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991

View Document

14/01/9114 January 1991 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

12/10/9012 October 1990

View Document

12/10/9012 October 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 07/04/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 COMPANY NAME CHANGED
LAYSTALL ENGINEERING COMPANY LIM
ITED
CERTIFICATE ISSUED ON 31/03/89

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 03/04/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8713 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 30/03/86

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