- Company Overview for WEST LONDON WELDING LTD (05378976)
- Filing history for WEST LONDON WELDING LTD (05378976)
- People for WEST LONDON WELDING LTD (05378976)
- Insolvency for WEST LONDON WELDING LTD (05378976)
- More for WEST LONDON WELDING LTD (05378976)
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
|
|
08 Mar 2011 | AR01 |
Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-08
|
|
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 |