Ware Sheet Metal Ltd was registered on 20 October 1995 with its registered office in Sheffield, it's status at Companies House is "Dissolved". There are 2 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARVEN, David Charles | 20 October 1995 | - | 1 |
SPENDIFF, John David | 20 October 1995 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 July 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 07 September 2015 | |
AD01 - Change of registered office address | 09 July 2014 | |
RESOLUTIONS - N/A | 08 July 2014 | |
RESOLUTIONS - N/A | 08 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 July 2014 | |
4.20 - N/A | 08 July 2014 | |
AR01 - Annual Return | 15 January 2014 | |
MR01 - N/A | 21 May 2013 | |
AA01 - Change of accounting reference date | 23 April 2013 | |
MR04 - N/A | 10 April 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AD01 - Change of registered office address | 20 March 2013 | |
CERTNM - Change of name certificate | 19 March 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 22 October 2010 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 23 October 2008 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 25 October 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 27 October 2006 | |
AA - Annual Accounts | 05 December 2005 | |
363a - Annual Return | 20 October 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 27 October 2004 | |
363s - Annual Return | 13 November 2003 | |
AA - Annual Accounts | 30 May 2003 | |
363s - Annual Return | 30 October 2002 | |
AA - Annual Accounts | 22 May 2002 | |
363s - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 11 May 2001 | |
363s - Annual Return | 31 October 2000 | |
AA - Annual Accounts | 17 October 2000 | |
395 - Particulars of a mortgage or charge | 01 March 2000 | |
363s - Annual Return | 26 October 1999 | |
AA - Annual Accounts | 07 April 1999 | |
363s - Annual Return | 27 October 1998 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 05 November 1997 | |
AA - Annual Accounts | 10 July 1997 | |
363s - Annual Return | 29 October 1996 | |
RESOLUTIONS - N/A | 23 October 1996 | |
RESOLUTIONS - N/A | 23 October 1996 | |
RESOLUTIONS - N/A | 23 October 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1995 | |
288 - N/A | 31 October 1995 | |
288 - N/A | 31 October 1995 | |
288 - N/A | 26 October 1995 | |
288 - N/A | 26 October 1995 | |
NEWINC - New incorporation documents | 20 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 May 2013 | Outstanding |
N/A |
Debenture | 23 February 2000 | Fully Satisfied |
N/A |