WIDDOWSON DALEBROOK ENGINEERS LIMITED

Company Documents

DateDescription
19/07/1619 July 2016 ORDER OF COURT - RESTORATION

View Document

12/01/1612 January 2016 STRUCK OFF AND DISSOLVED

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 ORDER OF COURT - RESTORATION

View Document

18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1018 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/09/108 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2010

View Document

01/03/101 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2010

View Document

11/09/0911 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2009

View Document

13/03/0913 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2009

View Document

15/02/0815 February 2008 ADMINISTRATION TO CVL

View Document

23/11/0723 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

12/09/0712 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: GRANT THORNTON UK LLP HERON HOUSE ALBERT SQUARE MANCHESTER M60 8GT

View Document

27/04/0727 April 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

21/04/0721 April 2007 STATEMENT OF PROPOSALS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: BASFORD ROAD CREWE CHESHIRE CW2 6ES

View Document

06/03/076 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

03/10/013 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 24/08/00; NO CHANGE OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9914 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/09/944 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

01/06/941 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

02/09/932 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/09/932 September 1993 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/932 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 24/08/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/10/9226 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 24/08/91; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/896 December 1989 RETURN MADE UP TO 28/10/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/882 September 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/09/8721 September 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

05/08/865 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/08/865 August 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

11/04/7911 April 1979 SHARE CAPITAL

View Document

30/04/6330 April 1963 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