Advanced company searchLink opens in new window

WELCH AND TWEEDY LIMITED

Company number 03847216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-07-03
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
  • RES15 ‐ Change company name resolution on 2019-01-09
11 Apr 2019 CONNOT Change of name notice
21 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-09
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
  • GBP 100
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
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
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
  • GBP 100
30 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name