-
SANDWELL CASTINGS LIMITED - MAZARS LLP, 45 Church Street, Birmingham, B3 2RT, United Kingdom
Company Information
- Company registration number
- 04253363
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- MAZARS LLP
- 45 Church Street
- Birmingham
- B3 2RT MAZARS LLP, 45 Church Street, Birmingham, B3 2RT UK
Management
- Managing Directors
- ALLPORT, Martin Leslie
- BLACKMORE, David Anthony
- GREEN, Peter Richard
- LLOYD, Steven Richard
- Company secretaries
- BLACKMORE, David Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-07-17
- Dissolved on
- 2018-12-11
- SIC/NACE
- 2742
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- GREEN YANKEE LIMITED
- Filing of Accounts
- Due Date: 2005-08-31
- Last Date: 2003-10-31
- Last Return Made Up To:
- 2003-07-17
- Annual Return
- Due Date: 2016-07-31
- Last Date:
-
SANDWELL CASTINGS LIMITED Company Description
- SANDWELL CASTINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 04253363. Its current trading status is "live". It was registered 2001-07-17. It was previously called GREEN YANKEE LIMITED. It has declared SIC or NACE codes as "2742". It has 4 directors and 1 secretary. The latest accounts are filed up to 2003-10-31. The latest annual return was filed up to 2003-07-17.It can be contacted at Mazars Llp .
Get SANDWELL CASTINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sandwell Castings Limited - MAZARS LLP, 45 Church Street, Birmingham, B3 2RT, United Kingdom
- 2001-07-17
Did you know? kompany provides original and official company documents for SANDWELL CASTINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
order-of-court-restoration-previously-creditors-voluntary-liquidation (2020-07-02) - REST-CVL
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-09-25) - GAZ1
-
gazette-dissolved-compulsory (2018-12-11) - GAZ2
keyboard_arrow_right 2015
-
restoration-order-of-court (2015-08-19) - AC92
keyboard_arrow_right 2011
-
gazette-dissolved-liquidation (2011-09-29) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-06-29) - 4.68
-
liquidation-voluntary-creditors-return-of-final-meeting (2011-06-29) - 4.72
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-02-07) - 4.68
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-10-07) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2010-08-18) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2010-02-17) - 4.68
keyboard_arrow_right 2009
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2009-08-07) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2009-02-16) - 4.68
keyboard_arrow_right 2008
-
liquidation-voluntary-statement-of-receipts-and-payments (2008-02-11) - 4.68
-
legacy (2008-06-05) - 405(2)
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2008-06-05) - 3.6
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2008-08-28) - 4.68
keyboard_arrow_right 2007
-
liquidation-voluntary-statement-of-receipts-and-payments (2007-09-05) - 4.68
-
liquidation-receiver-abstract-of-receipts-and-payments (2007-07-24) - 3.6
keyboard_arrow_right 2006
-
legacy (2006-02-24) - 287
-
resolution (2006-08-09) - RESOLUTIONS
-
legacy (2006-08-04) - 287
-
liquidation-voluntary-statement-of-affairs (2006-08-02) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2006-08-02) - 600
-
liquidation-receiver-abstract-of-receipts-and-payments (2006-06-30) - 3.6
keyboard_arrow_right 2005
-
liquidation-receiver-abstract-of-receipts-and-payments (2005-07-14) - 3.6
keyboard_arrow_right 2004
-
liquidation-receiver-administrative-receivers-report (2004-08-28) - 3.10
-
legacy (2004-06-23) - 287
-
legacy (2004-06-17) - 405(1)
-
accounts-with-accounts-type-full (2004-03-09) - AA
-
auditors-resignation-company (2004-01-09) - AUD
-
miscellaneous (2004-08-28) - MISC
keyboard_arrow_right 2003
-
legacy (2003-07-25) - 395
-
accounts-with-accounts-type-full (2003-04-13) - AA
-
legacy (2003-08-20) - 363s
keyboard_arrow_right 2002
-
legacy (2002-09-02) - 363s
-
legacy (2002-05-17) - 225
keyboard_arrow_right 2001
-
legacy (2001-11-28) - 288b
-
certificate-change-of-name-company (2001-11-26) - CERTNM
-
resolution (2001-11-28) - RESOLUTIONS
-
legacy (2001-11-28) - 88(2)R
-
legacy (2001-11-28) - 287
-
legacy (2001-12-13) - 395
-
legacy (2001-11-28) - 288a
-
incorporation-company (2001-07-17) - NEWINC