B.S. ATTWALL & CO. LIMITED

Register to unlock more data on OkredoRegister

B.S. ATTWALL & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00795149

Incorporation date

09/03/1964

Size

Medium

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester, Leicestershire LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1964)
dot icon17/12/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon03/12/2024
Liquidators' statement of receipts and payments to 2024-10-27
dot icon13/12/2023
Liquidators' statement of receipts and payments to 2023-10-27
dot icon02/05/2023
Satisfaction of charge 5 in full
dot icon02/05/2023
Satisfaction of charge 6 in full
dot icon28/12/2022
Liquidators' statement of receipts and payments to 2022-10-27
dot icon23/12/2021
Liquidators' statement of receipts and payments to 2021-10-27
dot icon07/01/2021
Liquidators' statement of receipts and payments to 2020-10-27
dot icon20/08/2020
Removal of liquidator by court order
dot icon11/12/2019
Liquidators' statement of receipts and payments to 2019-10-27
dot icon15/01/2019
Liquidators' statement of receipts and payments to 2018-10-27
dot icon09/01/2018
Liquidators' statement of receipts and payments to 2017-10-27
dot icon06/01/2017
Liquidators' statement of receipts and payments to 2016-10-27
dot icon23/12/2015
Administrator's progress report to 2015-10-28
dot icon17/11/2015
Registered office address changed from Park View House 58 the Ropewalk Nottingham NG1 1DW to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 2015-11-17
dot icon13/11/2015
Satisfaction of charge 8 in full
dot icon13/11/2015
Satisfaction of charge 7 in full
dot icon10/11/2015
Appointment of a voluntary liquidator
dot icon28/10/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/10/2015
Amended certificate of constitution of creditors' committee
dot icon23/10/2015
Result of meeting of creditors
dot icon28/09/2015
Statement of affairs with form 2.14B
dot icon17/09/2015
Statement of administrator's proposal
dot icon21/08/2015
Registered office address changed from 143 Loughborough Road Leicester Leicestershire LE4 5LR to Park View House 58 the Ropewalk Nottingham NG1 1DW on 2015-08-21
dot icon19/08/2015
Appointment of an administrator
dot icon24/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon27/04/2015
Termination of appointment of Sukhbinder Kaur Attwal as a director on 2015-01-05
dot icon27/04/2015
Termination of appointment of Varinder Kaur Attwal as a director on 2015-01-05
dot icon27/04/2015
Termination of appointment of Baljit Kaur Attwal as a director on 2015-01-05
dot icon27/04/2015
Termination of appointment of Avinash Kaur Attwal as a director on 2015-01-05
dot icon25/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon04/11/2013
Accounts for a medium company made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon26/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon26/04/2013
Particulars of a mortgage or charge / charge no: 8
dot icon14/08/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon14/08/2012
Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT on 2012-08-14
dot icon24/07/2012
Accounts for a medium company made up to 2011-07-31
dot icon23/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon04/05/2012
Director's details changed for Mrs Varinder Kaur Attwal on 2012-05-03
dot icon04/05/2012
Director's details changed for Rachpal Singh Attwal on 2012-05-03
dot icon04/05/2012
Director's details changed for Mrs Sukhbinder Kaur Attwal on 2012-05-03
dot icon04/05/2012
Director's details changed for Karamjit Singh Attwal on 2012-05-03
dot icon04/05/2012
Director's details changed for Jaspal Singh Attwal on 2012-05-03
dot icon04/05/2012
Director's details changed for Mrs Baljit Kaur Attwal on 2012-05-03
dot icon04/05/2012
Director's details changed for Avinash Kaur Attwal on 2012-05-03
dot icon04/05/2012
Director's details changed for Amarjit Singh Attwal on 2012-05-03
dot icon04/05/2012
Secretary's details changed for Karamjit Singh Attwal on 2012-05-03
dot icon26/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon04/05/2011
Accounts for a medium company made up to 2010-07-31
dot icon12/07/2010
Director's details changed for Amarjit Singh Attwal on 2010-06-22
dot icon12/07/2010
Director's details changed for Mrs Varinder Kaur Attwal on 2010-06-22
dot icon16/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mrs Varinder Kaur Attwal on 2010-05-17
dot icon16/06/2010
Director's details changed for Mrs Baljit Kaur Attwal on 2010-05-17
dot icon16/06/2010
Director's details changed for Avinash Kaur Attwal on 2010-05-17
dot icon16/06/2010
Director's details changed for Jaspal Singh Attwal on 2010-05-17
dot icon16/06/2010
Director's details changed for Mrs Sukhbinder Kaur Attwal on 2010-05-17
dot icon30/04/2010
Accounts made up to 2009-07-31
dot icon10/06/2009
Return made up to 17/05/09; full list of members
dot icon28/05/2009
Accounts for a medium company made up to 2008-07-31
dot icon01/12/2008
Registered office changed on 01/12/2008 from 14-20 cannock st leicester LE4 7HR
dot icon17/10/2008
Return made up to 17/05/08; full list of members
dot icon03/10/2008
Accounts for a medium company made up to 2007-07-31
dot icon06/08/2008
Appointment terminated director bakshish attwal
dot icon06/08/2008
Appointment terminated director swaran attwall
dot icon17/12/2007
Accounts for a medium company made up to 2006-07-31
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Return made up to 17/05/07; no change of members
dot icon16/09/2006
Particulars of mortgage/charge
dot icon16/09/2006
Particulars of mortgage/charge
dot icon06/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon17/05/2006
Return made up to 17/05/06; full list of members
dot icon06/06/2005
Accounts for a medium company made up to 2004-07-31
dot icon18/05/2005
Return made up to 17/05/05; full list of members
dot icon20/08/2004
Particulars of mortgage/charge
dot icon25/06/2004
Return made up to 17/05/04; full list of members
dot icon25/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon31/05/2003
Return made up to 17/05/03; full list of members
dot icon23/05/2003
Accounts for a medium company made up to 2002-07-31
dot icon27/06/2002
Return made up to 17/05/02; full list of members
dot icon06/06/2002
Accounts for a medium company made up to 2001-07-31
dot icon14/08/2001
Accounts for a medium company made up to 2000-07-31
dot icon17/05/2001
Return made up to 17/05/01; full list of members
dot icon31/10/2000
Accounts for a medium company made up to 1999-07-31
dot icon18/08/2000
Return made up to 17/05/00; full list of members
dot icon27/08/1999
Accounts for a medium company made up to 1998-07-31
dot icon13/08/1999
Return made up to 17/05/99; full list of members
dot icon09/07/1998
Return made up to 17/05/98; full list of members
dot icon11/12/1997
Accounts for a medium company made up to 1997-07-31
dot icon11/12/1997
Accounts for a medium company made up to 1996-07-31
dot icon21/05/1997
Return made up to 17/05/97; no change of members
dot icon31/05/1996
Accounts for a medium company made up to 1995-07-31
dot icon16/05/1996
Return made up to 17/05/96; no change of members
dot icon11/05/1995
Return made up to 17/05/95; full list of members
dot icon05/05/1995
Accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Return made up to 17/05/94; no change of members
dot icon27/05/1994
Accounts made up to 1993-07-31
dot icon11/10/1993
Return made up to 17/05/93; full list of members
dot icon09/06/1993
Accounts made up to 1992-07-31
dot icon07/04/1993
New director appointed
dot icon25/03/1993
New director appointed
dot icon05/11/1992
Particulars of mortgage/charge
dot icon30/10/1992
New director appointed
dot icon22/06/1992
Return made up to 17/05/92; full list of members
dot icon06/05/1992
New director appointed
dot icon19/03/1992
Accounts made up to 1991-07-31
dot icon19/11/1991
Director resigned
dot icon19/11/1991
Director resigned
dot icon18/09/1991
Particulars of mortgage/charge
dot icon13/09/1991
Return made up to 17/05/91; full list of members
dot icon13/08/1991
Accounts made up to 1990-07-31
dot icon14/05/1991
New director appointed
dot icon03/10/1990
Return made up to 16/05/90; full list of members
dot icon24/09/1990
Accounts made up to 1989-07-31
dot icon29/06/1990
Director resigned
dot icon01/02/1990
Accounts made up to 1988-07-31
dot icon01/02/1990
Return made up to 17/05/89; full list of members
dot icon03/11/1988
Accounts made up to 1987-07-31
dot icon03/11/1988
Return made up to 16/05/88; full list of members
dot icon19/01/1988
New director appointed
dot icon30/09/1987
Accounts made up to 1986-07-31
dot icon30/09/1987
Return made up to 19/05/87; full list of members
dot icon05/06/1986
Accounts made up to 1985-07-31
dot icon05/06/1986
Return made up to 19/03/86; full list of members
dot icon04/11/1977
Certificate of change of name
dot icon09/03/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
17/05/2017
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.S. ATTWALL & CO. LIMITED

B.S. ATTWALL & CO. LIMITED is an(a) Liquidation company incorporated on 09/03/1964 with the registered office located at 38 De Montfort Street, Leicester, Leicestershire LE1 7GS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.S. ATTWALL & CO. LIMITED?

toggle

B.S. ATTWALL & CO. LIMITED is currently Liquidation. It was registered on 09/03/1964 .

Where is B.S. ATTWALL & CO. LIMITED located?

toggle

B.S. ATTWALL & CO. LIMITED is registered at 38 De Montfort Street, Leicester, Leicestershire LE1 7GS.

What does B.S. ATTWALL & CO. LIMITED do?

toggle

B.S. ATTWALL & CO. LIMITED operates in the Manufacture of knitted and crocheted hosiery (14.31 - SIC 2007) sector.

What is the latest filing for B.S. ATTWALL & CO. LIMITED?

toggle

The latest filing was on 17/12/2025: Liquidators' statement of receipts and payments to 2025-10-27.