Download leads from Nexok and grow your business. Find out more

Lockstock (Walsall) Limited

Documents

Total Documents203
Total Pages789

Filing History

28 August 2012Final Gazette dissolved following liquidation
28 August 2012Final Gazette dissolved via compulsory strike-off
28 August 2012Final Gazette dissolved following liquidation
16 August 2012Termination of appointment of Neil Arthur Vann as a director on 1 July 2012
16 August 2012Termination of appointment of Neil Vann as a director
28 May 2012Return of final meeting in a members' voluntary winding up
28 May 2012Return of final meeting in a members' voluntary winding up
4 October 2011Declaration of solvency
4 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
4 October 2011Declaration of solvency
4 October 2011Appointment of a voluntary liquidator
4 October 2011Appointment of a voluntary liquidator
4 October 2011Appointment of a voluntary liquidator
4 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-23
4 October 2011Appointment of a voluntary liquidator
27 September 2011Accounts for a dormant company made up to 31 December 2010
27 September 2011Accounts for a dormant company made up to 31 December 2010
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 46,098
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 46,098
3 October 2010Accounts for a dormant company made up to 31 December 2009
3 October 2010Accounts for a dormant company made up to 31 December 2009
17 September 2010Appointment of Claire Louise Bailey as a director
17 September 2010Appointment of Allan David Talbot Cooper as a director
17 September 2010Termination of appointment of Andrew King as a secretary
17 September 2010Termination of appointment of Andrew King as a director
17 September 2010Registered office address changed from C/O Paddock Fabrications Ltd Fryers Road Bloxwich Walsall WS2 7LZ on 17 September 2010
17 September 2010Appointment of Neil Arthur Vann as a director
17 September 2010Appointment of Neil Arthur Vann as a director
17 September 2010Registered office address changed from C/O Paddock Fabrications Ltd Fryers Road Bloxwich Walsall WS2 7LZ on 17 September 2010
17 September 2010Appointment of Alexander Paul Stern as a secretary
17 September 2010Termination of appointment of Andrew King as a secretary
17 September 2010Appointment of Allan David Talbot Cooper as a director
17 September 2010Appointment of John Linley Middleton as a director
17 September 2010Appointment of John Linley Middleton as a director
17 September 2010Appointment of Claire Louise Bailey as a director
17 September 2010Appointment of Alexander Paul Stern as a secretary
17 September 2010Termination of appointment of Andrew King as a director
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
4 January 2010Termination of appointment of Mark Burnhope as a director
4 January 2010Termination of appointment of David Priest as a secretary
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
4 January 2010Termination of appointment of David Priest as a secretary
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
4 January 2010Termination of appointment of Mark Burnhope as a director
4 November 2009Accounts for a dormant company made up to 31 December 2008
4 November 2009Accounts for a dormant company made up to 31 December 2008
5 January 2009Return made up to 31/12/08; full list of members
5 January 2009Return made up to 31/12/08; full list of members
8 December 2008Accounts for a dormant company made up to 31 December 2007
8 December 2008Accounts made up to 31 December 2007
28 November 2008Secretary appointed mr andrew mark king
28 November 2008Secretary appointed mr andrew mark king
28 November 2008Director appointed mr andrew mark king
28 November 2008Director appointed mr andrew mark king
15 January 2008Return made up to 31/12/07; full list of members
15 January 2008Return made up to 31/12/07; full list of members
14 January 2008Director resigned
14 January 2008Director resigned
25 October 2007Accounts made up to 31 December 2006
25 October 2007Accounts for a dormant company made up to 31 December 2006
20 February 2007New secretary appointed
20 February 2007New secretary appointed
20 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
20 February 2007Return made up to 31/12/06; full list of members
4 November 2006Accounts for a dormant company made up to 31 December 2005
4 November 2006Accounts made up to 31 December 2005
19 October 2006Return made up to 31/12/05; full list of members
19 October 2006Return made up to 31/12/05; full list of members
16 February 2006New director appointed
16 February 2006New director appointed
10 February 2006Director resigned
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2006New director appointed
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2006Auditor's resignation
10 February 2006Auditor's resignation
10 February 2006Director resigned
10 February 2006New director appointed
7 February 2006Return made up to 31/12/03; full list of members; amend
7 February 2006Return made up to 31/12/99; full list of members; amend
7 February 2006Return made up to 31/12/04; full list of members; amend
7 February 2006Return made up to 31/12/01; full list of members; amend
7 February 2006Return made up to 31/12/02; full list of members; amend
7 February 2006Return made up to 31/12/01; full list of members; amend
4 February 2006Particulars of mortgage/charge
4 February 2006Particulars of mortgage/charge
2 February 2006Declaration of satisfaction of mortgage/charge
2 February 2006Declaration of satisfaction of mortgage/charge
2 February 2006Declaration of satisfaction of mortgage/charge
2 February 2006Declaration of satisfaction of mortgage/charge
8 November 2005Accounts for a dormant company made up to 31 December 2004
8 November 2005Accounts made up to 31 December 2004
9 March 2005Return made up to 31/12/04; full list of members
9 March 2005Return made up to 31/12/04; full list of members
11 August 2004Accounts for a small company made up to 31 December 2003
11 August 2004Accounts for a small company made up to 31 December 2003
20 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
20 January 2004Return made up to 31/12/03; full list of members
17 July 2003Accounts for a dormant company made up to 31 December 2002
17 July 2003Accounts made up to 31 December 2002
9 January 2003Return made up to 31/12/02; full list of members
9 January 2003Return made up to 31/12/02; full list of members
26 April 2002Accounts made up to 31 December 2001
26 April 2002Accounts for a dormant company made up to 31 December 2001
7 January 2002Return made up to 31/12/01; full list of members
7 January 2002Return made up to 31/12/01; full list of members
5 October 2001Full accounts made up to 31 December 2000
5 October 2001Full accounts made up to 31 December 2000
6 August 2001New director appointed
6 August 2001New director appointed
6 August 2001New secretary appointed;new director appointed
6 August 2001New secretary appointed;new director appointed
2 August 2001Particulars of mortgage/charge
2 August 2001Particulars of mortgage/charge
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 August 2001Declaration of assistance for shares acquisition
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 August 2001Declaration of assistance for shares acquisition
27 July 2001Director resigned
27 July 2001Secretary resigned
27 July 2001Director resigned
27 July 2001Director resigned
27 July 2001Secretary resigned
27 July 2001Director resigned
27 July 2001Director resigned
27 July 2001Director resigned
13 July 2001Declaration of mortgage charge released/ceased
13 July 2001Declaration of mortgage charge released/ceased
21 June 2001Declaration of mortgage charge released/ceased
21 June 2001Declaration of mortgage charge released/ceased
30 January 2001Auditor's resignation
30 January 2001Auditor's resignation
8 January 2001Return made up to 31/12/00; full list of members
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
1 November 2000Declaration of satisfaction of mortgage/charge
1 November 2000Declaration of satisfaction of mortgage/charge
14 August 2000Accounts for a small company made up to 31 December 1999
14 August 2000Accounts for a small company made up to 31 December 1999
18 January 2000Return made up to 31/12/99; full list of members
18 January 2000Return made up to 31/12/99; full list of members
30 September 1999Accounts for a small company made up to 31 December 1998
30 September 1999Accounts for a small company made up to 31 December 1998
22 December 1998Return made up to 31/12/98; no change of members
22 December 1998Return made up to 31/12/98; no change of members
10 September 1998Accounts for a small company made up to 31 December 1997
10 September 1998Accounts for a small company made up to 31 December 1997
26 January 1998Return made up to 31/12/97; no change of members
26 January 1998Return made up to 31/12/97; no change of members
13 October 1997Accounts for a small company made up to 31 December 1996
13 October 1997Accounts for a small company made up to 31 December 1996
4 June 1997New director appointed
4 June 1997New director appointed
6 March 1997New secretary appointed
6 March 1997Return made up to 31/12/96; full list of members
6 March 1997Return made up to 31/12/96; full list of members
6 March 1997New secretary appointed
19 November 1996New director appointed
19 November 1996New director appointed
11 November 1996Director resigned
11 November 1996Auditor's resignation
11 November 1996Secretary resigned;director resigned
11 November 1996Secretary resigned;director resigned
11 November 1996New director appointed
11 November 1996New director appointed
11 November 1996Auditor's resignation
11 November 1996Director resigned
11 November 1996Director resigned
11 November 1996Director resigned
2 November 1996Accounting reference date extended from 31/10/96 to 31/12/96
2 November 1996Accounting reference date extended from 31/10/96 to 31/12/96
7 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 October 1996Ad 27/09/96--------- £ si 16098@1=16098 £ ic 30000/46098
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 October 1996£ nc 30000/46098 27/09/96
7 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
7 October 1996£ nc 30000/46098 27/09/96
7 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
7 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
7 October 1996Ad 27/09/96--------- £ si 16098@1=16098 £ ic 30000/46098
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
7 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
7 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
4 October 1996Particulars of mortgage/charge
4 October 1996Particulars of mortgage/charge
12 April 1996Accounts for a small company made up to 31 October 1995
12 April 1996Accounts for a small company made up to 31 October 1995
17 February 1996Return made up to 31/12/95; full list of members
17 February 1996Registered office changed on 17/02/96 from: orchard road willenhall west midlands WV3 2EP
17 February 1996Registered office changed on 17/02/96 from: orchard road willenhall west midlands WV3 2EP
17 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
23 June 1995Accounts for a small company made up to 31 October 1994
23 June 1995Accounts for a small company made up to 31 October 1994
9 April 1995Return made up to 31/12/94; no change of members
9 April 1995New director appointed
9 April 1995Return made up to 31/12/94; no change of members
9 April 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
8 September 1989Wd 06/09/89 ad 04/09/89--------- £ si 29998@1=29998 £ ic 2/30000
8 September 1989Wd 06/09/89 ad 04/09/89--------- £ si 29998@1=29998 £ ic 2/30000
Sign up now to grow your client base. Plans & Pricing