- Company Overview for WELTAC LIMITED (04626565)
- Filing history for WELTAC LIMITED (04626565)
- People for WELTAC LIMITED (04626565)
- More for WELTAC LIMITED (04626565)
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
|
|
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
|