Advanced company searchLink opens in new window

WEST LONDON WELDING LTD

Company number 05378976

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)
05 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
08 Mar 2013 4.68 Liquidators' statement of receipts and payments to 13 December 2012
20 Dec 2011 AD01 Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG on 20 December 2011
20 Dec 2011 4.20 Statement of affairs with form 4.19
20 Dec 2011 600 Appointment of a voluntary liquidator
20 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-14
08 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-08
  • GBP 3
06 Jul 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
06 Jul 2010 TM02 Termination of appointment of Jcbs Consultancies as a secretary
06 Jul 2010 CH01 Director's details changed for Matthew David Hicks on 1 March 2010
26 May 2010 AD01 Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LX England on 26 May 2010
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
01 Mar 2010 AD01 Registered office address changed from 4 Golden Ball House 88 Owlsmoor Road Sandhurst Berks GU47 0SS on 1 March 2010
03 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2009 363a Return made up to 01/03/09; full list of members
01 Jul 2009 287 Registered office changed on 01/07/2009 from 4 golden ball house 88 sandhurst road owlsmoor berks GU47 0SS
01 Jul 2009 AA Total exemption small company accounts made up to 31 May 2008
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2009 363a Return made up to 01/03/08; full list of members
17 Feb 2009 288c Secretary's Change of Particulars / jcbs consultancies / 31/05/2007 / HouseName/Number was: 4 golden ball house, now: 4; Street was: 88 sandhurts road, now: golden ball house; Area was: , now: 88 owlsmoor road; Post Town was: owlsmoor, now: sandhurst; Country was: , now: england
17 Feb 2009 288b Appointment Terminated Secretary trevor atkins
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
27 May 2008 287 Registered office changed on 27/05/2008 from college house 17 king edwards road ruislip middlesex HA4 7AE