- Company Overview for TIPWELD HYDRAULICS LIMITED (04620817)
- Filing history for TIPWELD HYDRAULICS LIMITED (04620817)
- People for TIPWELD HYDRAULICS LIMITED (04620817)
- More for TIPWELD HYDRAULICS LIMITED (04620817)
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) |
---|---|---|---|
04 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2010 | DS01 | Application to strike the company off the register | |
14 May 2009 | 288b | Appointment Terminated Secretary mitchells secretarial services LIMITED | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from 41 rodney road cheltenham gloucestershire GL50 1HX | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Dec 2008 | 363a | Return made up to 22/12/08; full list of members | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
02 Jan 2008 | 363a | Return made up to 22/12/07; full list of members | |
26 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Jan 2007 | 363s | Return made up to 22/12/06; full list of members | |
03 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
05 Jan 2006 | 363s | Return made up to 22/12/05; full list of members | |
31 May 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
22 Dec 2004 | 363s | Return made up to 18/12/04; full list of members | |
30 Jun 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
12 Dec 2003 | 363s | Return made up to 18/12/03; full list of members | |
28 Jan 2003 | 88(2)R | Ad 20/12/02--------- £ si 10@1=10 £ ic 100/110 | |
28 Jan 2003 | 88(2)R | Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 | |
10 Jan 2003 | 288a | New director appointed | |
10 Jan 2003 | 288a | New director appointed | |
10 Jan 2003 | 288a | New secretary appointed | |
10 Jan 2003 | 287 | Registered office changed on 10/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | |
10 Jan 2003 | 288b | Director resigned | |
10 Jan 2003 | 288b | Secretary resigned |