- Company Overview for SPECIALIZED WELDING LIMITED (04183755)
- Filing history for SPECIALIZED WELDING LIMITED (04183755)
- People for SPECIALIZED WELDING LIMITED (04183755)
- Charges for SPECIALIZED WELDING LIMITED (04183755)
- Insolvency for SPECIALIZED WELDING LIMITED (04183755)
- More for SPECIALIZED WELDING LIMITED (04183755)
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) |
---|---|---|---|
19 Aug 2024 | AD01 | Registered office address changed from 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 19 August 2024 | |
29 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2024 | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2023 | |
29 Nov 2022 | LIQ06 | Resignation of a liquidator | |
25 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2022 | |
13 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Oct 2020 | AM10 | Administrator's progress report | |
24 Apr 2020 | AM10 | Administrator's progress report | |
02 Jan 2020 | AD01 | Registered office address changed from Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF on 2 January 2020 | |
31 Dec 2019 | AM19 | Notice of extension of period of Administration | |
16 Oct 2019 | AM10 | Administrator's progress report | |
12 Aug 2019 | AD01 | Registered office address changed from Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 27 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 12 August 2019 | |
26 Jun 2019 | AM07 | Result of meeting of creditors | |
23 May 2019 | AM03 | Statement of administrator's proposal | |
24 Apr 2019 | TM02 | Termination of appointment of Simon Robert Horrobin as a secretary on 24 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Simon Robert Horrobin as a director on 24 April 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Unit 2 Enterprise Close Medway City Estate Rochester Kent ME2 4JW to Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 22 March 2019 | |
22 Mar 2019 | AM01 | Appointment of an administrator | |
13 Aug 2018 | TM01 | Termination of appointment of Steven Robert Smith as a director on 1 July 2018 | |
14 Jun 2018 | MR01 | Registration of charge 041837550002, created on 14 June 2018 | |
30 Apr 2018 | MR01 | Registration of charge 041837550001, created on 26 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
23 Apr 2018 | PSC01 | Notification of Steven Robert Smith as a person with significant control on 20 April 2018 | |
23 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 20 April 2018
|