Advanced company searchLink opens in new window

WELTAC LIMITED

Company number 04626565

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)
27 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
22 Jan 2021 TM02 Termination of appointment of Carol Ann Sharratt as a secretary on 12 January 2021
15 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
11 Jan 2021 PSC02 Notification of Fluidpower Group Uk Limited as a person with significant control on 11 March 2020
11 Jan 2021 PSC07 Cessation of Carol Sharratt as a person with significant control on 11 March 2020
14 Dec 2020 CH01 Director's details changed for Mr Bryce Rowan Brooks on 17 October 2020
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
08 Apr 2020 MA Memorandum and Articles of Association
07 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Auditors appointed 11/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2020 AP01 Appointment of Mr Russell Cash as a director on 11 March 2020
16 Mar 2020 AD01 Registered office address changed from 9 Heather Drive Woodlands Park Bedworth Nuneaton Warwickshire CV12 0AT to Bollin House Riverside Business Park Bollin Walk Wilmslow SK9 1DP on 16 March 2020
13 Mar 2020 TM01 Termination of appointment of Alan Bernard Sharratt as a director on 11 March 2020
13 Mar 2020 AP01 Appointment of Mr Bryce Rowan Brooks as a director on 11 March 2020
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Dec 2016 CS01 Confirmation statement made on 31 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100