SPECIALIZED WELDING & ENGINEERING LIMITED
Company number 04294112
- Company Overview for SPECIALIZED WELDING & ENGINEERING LIMITED (04294112)
- Filing history for SPECIALIZED WELDING & ENGINEERING LIMITED (04294112)
- People for SPECIALIZED WELDING & ENGINEERING LIMITED (04294112)
- Charges for SPECIALIZED WELDING & ENGINEERING LIMITED (04294112)
- Insolvency for SPECIALIZED WELDING & ENGINEERING LIMITED (04294112)
- More for SPECIALIZED WELDING & ENGINEERING LIMITED (04294112)
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 Jun 2024 | WU07 | Progress report in a winding up by the court | |
27 Nov 2023 | WU07 | Progress report in a winding up by the court | |
24 May 2022 | WU07 | Progress report in a winding up by the court | |
15 Jun 2021 | WU07 | Progress report in a winding up by the court | |
11 Jun 2021 | AD01 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA to 6th Floor 2 London Wall Place London EC2Y 5AU on 11 June 2021 | |
11 Jun 2021 | WU04 | Appointment of a liquidator | |
11 Jun 2021 | WU14 | Notice of removal of liquidator by court | |
11 May 2020 | WU07 | Progress report in a winding up by the court | |
14 Jun 2019 | AD01 | Registered office address changed from Unit 2 Enterprise Close Medway City Estate Rochester Kent ME2 4JW to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 14 June 2019 | |
13 Jun 2019 | WU07 | Progress report in a winding up by the court | |
15 May 2018 | WU04 | Appointment of a liquidator | |
21 Mar 2018 | COCOMP | Order of court to wind up | |
28 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Apr 2017 | TM01 | Termination of appointment of Glenroy Anthony Charles as a director on 19 April 2017 | |
25 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
22 Aug 2016 | AP01 | Appointment of Mr Glenroy Anthony Charles as a director on 18 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 16 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Mark Leslie John Gower on 16 August 2016 | |
03 Aug 2016 | CH03 | Secretary's details changed for Mr Simon Robert Horrobin on 3 August 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 3 August 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Mark Leslie John Gower on 3 August 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Mr Simon Robert Horrobin on 3 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |