William Stewart Manufacturing Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04333210
Record last updated Monday, October 21, 2013 12:28:09 PM UTC
Official Address 11 Penhill Road Riverside
There are 88 companies registered at this street
Locality Riverside
Region Cardiff, Wales
Postal Code CF119UP
Sector Other special trades construction

Charts

Visits

WILLIAM STEWART MANUFACTURING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-72024-82024-92024-122025-12025-22025-301

Searches

WILLIAM STEWART MANUFACTURING LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-1101
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 8, 2013 Administrator's progress report Administrator's progress report
Registry Jul 8, 2013 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Jun 25, 2013 Administrator's progress report Administrator's progress report
Registry Jan 2, 2013 Administrator's progress report 4333... Administrator's progress report 4333...
Registry Jul 2, 2012 Administrator's progress report Administrator's progress report
Registry Jul 2, 2012 Notice of extension of period of administration Notice of extension of period of administration
Registry Feb 9, 2012 Administrator's progress report Administrator's progress report
Registry Dec 1, 2011 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Aug 31, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Jul 12, 2011 Change of registered office address Change of registered office address
Registry Jul 12, 2011 Notice of administrators appointment Notice of administrators appointment
Financials Mar 31, 2011 Annual accounts Annual accounts
Registry Dec 20, 2010 Annual return Annual return
Registry Oct 7, 2010 Change of registered office address Change of registered office address
Registry Jun 1, 2010 Resignation of one Secretary Resignation of one Secretary
Financials Apr 1, 2010 Annual accounts Annual accounts
Registry Apr 1, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 9, 2009 Annual return Annual return
Registry Dec 8, 2009 Change of particulars for director Change of particulars for director
Financials May 5, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Annual return Annual return
Financials May 1, 2008 Annual accounts Annual accounts
Registry Jan 9, 2008 Annual return Annual return
Registry Jul 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 10, 2007 Annual accounts Annual accounts
Registry Jan 9, 2007 Annual return Annual return
Financials May 5, 2006 Annual accounts Annual accounts
Registry Dec 29, 2005 Annual return Annual return
Financials May 5, 2005 Annual accounts Annual accounts
Registry Dec 13, 2004 Annual return Annual return
Financials May 5, 2004 Annual accounts Annual accounts
Registry Jan 25, 2004 Annual return Annual return
Financials May 19, 2003 Annual accounts Annual accounts
Registry Feb 3, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 3, 2003 Annual return Annual return
Registry Apr 24, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 28, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 28, 2001 Change of accounting reference date Change of accounting reference date
Registry Dec 22, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2001 Resignation of a secretary Resignation of a secretary
Registry Dec 6, 2001 Change of name certificate Change of name certificate
Registry Dec 3, 2001 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Dec 3, 2001 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)