- Company Overview for WELCH AND TWEEDY LIMITED (03847216)
- Filing history for WELCH AND TWEEDY LIMITED (03847216)
- People for WELCH AND TWEEDY LIMITED (03847216)
- Insolvency for WELCH AND TWEEDY LIMITED (03847216)
- More for WELCH AND TWEEDY LIMITED (03847216)
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) |
---|---|---|---|
09 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jul 2019 | AD01 | Registered office address changed from Alexandra Villa, 3 Victoria Avenue, Harrogate North Yorkshire HG1 1EQ to 1st Floor 34 Falcon Court Preston Farm Busniess Park Stockton on Tees TS18 3TX on 24 July 2019 | |
23 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | LIQ01 | Declaration of solvency | |
20 Jun 2019 | TM02 | Termination of appointment of Paul Nigel Welch as a secretary on 14 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Paul Nigel Welch as a director on 14 June 2019 | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | CONNOT | Change of name notice | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
10 May 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Jan 2015 | CH03 | Secretary's details changed for Paul Nigel Welch on 8 September 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
08 Sep 2014 | CH01 | Director's details changed for Paul Nigel Welch on 6 September 2014 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
30 May 2013 | RESOLUTIONS |
Resolutions
|