- Company Overview for CARDIFF WIRE EROSION & ENGINEERING LIMITED (04108213)
- Filing history for CARDIFF WIRE EROSION & ENGINEERING LIMITED (04108213)
- People for CARDIFF WIRE EROSION & ENGINEERING LIMITED (04108213)
- Charges for CARDIFF WIRE EROSION & ENGINEERING LIMITED (04108213)
- More for CARDIFF WIRE EROSION & ENGINEERING LIMITED (04108213)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
05 Apr 2018 | PSC04 | Change of details for Trystan Jones as a person with significant control on 5 April 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 14 Goodrich Grove Celtic Horizon Newport South Wales NP10 8SY to 94 Seawall Road Tremorfa Cardiff CF24 5XB on 5 April 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
13 Nov 2017 | TM02 | Termination of appointment of Susanne Katherine Jones as a secretary on 3 November 2017 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
09 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |