About

Registered Number: 05603869
Date of Incorporation: 26/10/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: The Old School, St. Johns Road, Dudley, West Midlands, DY2 7JT

 

Established in 2005, Smalls Wirework Ltd are based in West Midlands. We do not know the number of employees at this company. There are 3 directors listed as Douglas, Steven, Douglas, Steven, Iures, Gabriela for Smalls Wirework Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Steven 01 October 2009 26 November 2010 1
IURES, Gabriela 23 March 2010 21 January 2013 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Steven 01 October 2009 26 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 08 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 13 July 2017
CH01 - Change of particulars for director 13 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 18 January 2011
AD01 - Change of registered office address 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 08 July 2010
AP01 - Appointment of director 26 April 2010
AR01 - Annual Return 24 February 2010
AP03 - Appointment of secretary 24 February 2010
AP01 - Appointment of director 24 February 2010
TM02 - Termination of appointment of secretary 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
RESOLUTIONS - N/A 11 April 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.