T W STAMPING LTD

Register to unlock more data on OkredoRegister

T W STAMPING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02719675

Incorporation date

01/06/1992

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1992)
dot icon13/03/2022
Final Gazette dissolved following liquidation
dot icon13/12/2021
Return of final meeting in a creditors' voluntary winding up
dot icon10/10/2021
Registered office address changed from C/O Bdo Llp Two Snowhill Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-11
dot icon31/05/2021
Appointment of a voluntary liquidator
dot icon16/05/2021
Liquidators' statement of receipts and payments to 2021-04-08
dot icon20/12/2020
Death of a liquidator
dot icon24/11/2020
Liquidators' statement of receipts and payments to 2020-10-08
dot icon28/05/2020
Liquidators' statement of receipts and payments to 2020-04-08
dot icon14/11/2019
Liquidators' statement of receipts and payments to 2019-10-08
dot icon22/08/2019
Liquidators' statement of receipts and payments to 2019-04-08
dot icon18/11/2018
Liquidators' statement of receipts and payments to 2018-10-08
dot icon16/05/2018
Liquidators' statement of receipts and payments to 2018-04-08
dot icon08/11/2017
Insolvency filing
dot icon08/11/2017
Liquidators' statement of receipts and payments to 2017-10-08
dot icon25/09/2017
Appointment of a voluntary liquidator
dot icon18/09/2017
Removal of liquidator by court order
dot icon27/04/2017
Liquidators' statement of receipts and payments to 2017-04-08
dot icon06/12/2016
Insolvency filing
dot icon01/11/2016
Liquidators' statement of receipts and payments to 2016-10-08
dot icon27/09/2016
Appointment of a voluntary liquidator
dot icon27/09/2016
Insolvency court order
dot icon27/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon15/05/2016
Liquidators' statement of receipts and payments to 2016-04-08
dot icon02/01/2016
Registered office address changed from C/O C/O, Bdo Stoy Hayward Llp Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon09/11/2015
Liquidators' statement of receipts and payments to 2015-10-08
dot icon06/05/2015
Liquidators' statement of receipts and payments to 2015-04-08
dot icon06/11/2014
Liquidators' statement of receipts and payments to 2014-10-08
dot icon05/05/2014
Liquidators' statement of receipts and payments to 2014-04-08
dot icon12/02/2014
Appointment of a voluntary liquidator
dot icon12/02/2014
Insolvency court order
dot icon12/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon29/10/2013
Liquidators' statement of receipts and payments to 2013-10-08
dot icon16/05/2013
Liquidators' statement of receipts and payments to 2013-04-08
dot icon29/10/2012
Liquidators' statement of receipts and payments to 2012-10-08
dot icon29/04/2012
Liquidators' statement of receipts and payments to 2012-04-08
dot icon07/11/2011
Liquidators' statement of receipts and payments to 2011-10-08
dot icon20/04/2011
Liquidators' statement of receipts and payments to 2011-04-08
dot icon04/11/2010
Liquidators' statement of receipts and payments to 2010-10-08
dot icon08/10/2009
Administrator's progress report to 2009-10-01
dot icon08/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/07/2009
Result of meeting of creditors
dot icon15/06/2009
Statement of administrator's proposal
dot icon27/04/2009
Registered office changed on 28/04/2009 from catesby park eckersall road kings norton birmingham west midlands B38 8SE
dot icon26/04/2009
Appointment of an administrator
dot icon06/04/2009
Appointment terminated director john lomer
dot icon03/03/2009
Director appointed mr john antony lomer
dot icon24/02/2009
Director's change of particulars / adrian goodman / 01/01/2007
dot icon10/12/2008
Appointment terminated director edward cook
dot icon03/07/2008
Director appointed william marsh good
dot icon11/06/2008
Return made up to 02/06/08; full list of members
dot icon11/06/2008
Registered office changed on 12/06/2008 from catesby park, eckersall road kings norton birmingham west midlands B38 8SE
dot icon20/04/2008
Appointment terminated director john harries
dot icon20/04/2008
Appointment terminated director robert crilly
dot icon07/02/2008
Full accounts made up to 2007-06-30
dot icon28/06/2007
Auditor's resignation
dot icon14/06/2007
Return made up to 02/06/07; no change of members
dot icon22/05/2007
Full accounts made up to 2006-06-30
dot icon28/02/2007
New director appointed
dot icon27/02/2007
Director's particulars changed
dot icon03/08/2006
Return made up to 02/06/06; full list of members
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon04/07/2006
Certificate of change of name
dot icon06/06/2006
Secretary resigned;director resigned
dot icon06/06/2006
New secretary appointed
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon03/01/2006
Particulars of mortgage/charge
dot icon18/07/2005
Auditor's resignation
dot icon06/07/2005
Return made up to 02/06/05; full list of members
dot icon10/04/2005
New secretary appointed;new director appointed
dot icon10/04/2005
Secretary resigned;director resigned
dot icon05/12/2004
Accounts for a small company made up to 2004-06-30
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Declaration of satisfaction of mortgage/charge
dot icon11/07/2004
Return made up to 02/06/04; no change of members
dot icon08/07/2004
Registered office changed on 09/07/04 from: 112-117 charles henry street digbeth birmingham west midlands B12 0SJ
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
New director appointed
dot icon02/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/07/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Accounts for a small company made up to 2003-06-30
dot icon22/07/2003
Auditor's resignation
dot icon03/07/2003
Return made up to 02/06/03; full list of members
dot icon05/04/2003
Resolutions
dot icon17/03/2003
Accounts for a small company made up to 2002-06-30
dot icon19/06/2002
Return made up to 02/06/02; full list of members
dot icon19/06/2002
Return made up to 02/06/01; full list of members; amend
dot icon19/06/2002
Return made up to 02/06/00; full list of members; amend
dot icon19/06/2002
Return made up to 02/06/99; full list of members; amend
dot icon18/04/2002
Accounts for a small company made up to 2001-06-30
dot icon07/06/2001
Return made up to 02/06/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-06-30
dot icon07/06/2000
Location of debenture register
dot icon07/06/2000
Return made up to 02/06/00; full list of members
dot icon07/06/2000
Location of debenture register address changed
dot icon07/06/2000
Location of register of directors' interests
dot icon07/06/2000
Location of register of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon09/06/1999
Return made up to 02/06/99; full list of members
dot icon18/04/1999
Accounts for a small company made up to 1998-06-30
dot icon31/03/1999
Resolutions
dot icon02/06/1998
Return made up to 02/06/98; full list of members
dot icon18/12/1997
Accounts for a small company made up to 1997-06-30
dot icon15/06/1997
Return made up to 02/06/97; full list of members
dot icon13/10/1996
Accounts for a small company made up to 1996-06-30
dot icon08/06/1996
Return made up to 02/06/96; no change of members
dot icon07/02/1996
Resolutions
dot icon07/02/1996
Resolutions
dot icon07/02/1996
Resolutions
dot icon21/11/1995
Accounts for a small company made up to 1995-06-30
dot icon06/06/1995
Return made up to 02/06/95; no change of members
dot icon28/03/1995
Particulars of mortgage/charge
dot icon20/02/1995
Accounts for a small company made up to 1994-06-30
dot icon03/02/1995
Registered office changed on 04/02/95 from: bristol rd selly oak birmingham B29 6AB
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/09/1994
Particulars of mortgage/charge
dot icon06/06/1994
Return made up to 02/06/94; full list of members
dot icon11/03/1994
Accounts for a small company made up to 1993-06-30
dot icon26/07/1993
Return made up to 02/06/93; full list of members
dot icon12/08/1992
Particulars of mortgage/charge
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon28/07/1992
Accounting reference date notified as 30/06
dot icon28/07/1992
Ad 01/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon13/07/1992
Particulars of mortgage/charge
dot icon13/07/1992
Director resigned;new director appointed
dot icon13/07/1992
New secretary appointed;director resigned
dot icon13/07/1992
Registered office changed on 14/07/92 from: 16 st. John street london EC1M 4AY
dot icon09/07/1992
Certificate of change of name
dot icon03/07/1992
Particulars of mortgage/charge
dot icon01/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
02/06/1992 - 17/06/1992
5141
Good, William Marsh
Director
02/06/2008 - Present
17
Lomer, John Antony
Director
01/09/2008 - 20/03/2009
47
Kehoe, Christopher Michael
Director
04/04/2005 - 30/05/2006
6
Goodman, Adrian Keith
Director
10/07/2006 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T W STAMPING LTD

T W STAMPING LTD is an(a) Dissolved company incorporated on 01/06/1992 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 5 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 T W STAMPING LTD?

toggle

T W STAMPING LTD is currently Dissolved. It was registered on 01/06/1992 and dissolved on 13/03/2022.

Where is T W STAMPING LTD located?

toggle

T W STAMPING LTD is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does T W STAMPING LTD do?

toggle

T W STAMPING LTD operates in the Casting of light metals (27.53 - SIC 2003) sector.

What is the latest filing for T W STAMPING LTD?

toggle

The latest filing was on 13/03/2022: Final Gazette dissolved following liquidation.