- Company Overview for AUTOWELD SYSTEMS LIMITED (03125169)
- Filing history for AUTOWELD SYSTEMS LIMITED (03125169)
- People for AUTOWELD SYSTEMS LIMITED (03125169)
- Charges for AUTOWELD SYSTEMS LIMITED (03125169)
- Insolvency for AUTOWELD SYSTEMS LIMITED (03125169)
- More for AUTOWELD SYSTEMS LIMITED (03125169)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2019 | BONA | Bona Vacantia disclaimer | |
04 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2018 | AM10 | Administrator's progress report | |
10 Jan 2018 | 2.24B | Administrator's progress report to 31 December 2016 | |
04 Jan 2018 | AM23 | Notice of move from Administration to Dissolution | |
29 Jun 2017 | AM19 | Notice of extension of period of Administration | |
23 Mar 2017 | 2.38B | Notice of resignation of an administrator | |
02 Nov 2016 | F2.18 | Notice of deemed approval of proposals | |
26 Aug 2016 | 2.17B | Statement of administrator's proposal | |
19 Jul 2016 | AD01 | Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AA to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 19 July 2016 | |
15 Jul 2016 | 2.12B | Appointment of an administrator | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | MR01 | Registration of charge 031251690002, created on 12 December 2014 | |
12 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | CH01 | Director's details changed for Stanley Roberts on 21 January 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Kristan Lane Yorke as a director on 9 June 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |