About

Registered Number: 03047581
Date of Incorporation: 19/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 5 months ago)
Registered Address: Unit C Leamore Industrial Estate, Leamore Close, Bloxwich Walsall, Westmidlands, WS2 7NL

 

Founded in 1995, Colwall Sheet Metal & Engineering Services Ltd has its registered office in Bloxwich Walsall in Westmidlands. We do not know the number of employees at Colwall Sheet Metal & Engineering Services Ltd. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIBBOTT, Shaun 21 November 2006 - 1
SHILLITTO, Arthur 19 May 1995 31 October 2001 1
WILKINSON, Clive 12 November 1997 20 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 02 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 26 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 06 May 2014
AA - Annual Accounts 07 June 2013
CH01 - Change of particulars for director 01 May 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 23 April 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 24 April 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 21 January 2008
225 - Change of Accounting Reference Date 14 November 2007
225 - Change of Accounting Reference Date 09 October 2007
363s - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
363s - Annual Return 08 October 2001
287 - Change in situation or address of Registered Office 08 October 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 23 February 2001
AA - Annual Accounts 27 October 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 26 November 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 06 May 1997
287 - Change in situation or address of Registered Office 06 May 1997
395 - Particulars of a mortgage or charge 14 December 1996
AA - Annual Accounts 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
363s - Annual Return 12 September 1996
288 - N/A 22 May 1995
288 - N/A 22 May 1995
287 - Change in situation or address of Registered Office 22 May 1995
NEWINC - New incorporation documents 19 April 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.