Advanced company searchLink opens in new window

SPECIALIZED WELDING & ENGINEERING LIMITED

Company number 04294112

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)
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