- Company Overview for ONE WELD MECHANICAL SERVICES LIMITED (05734059)
- Filing history for ONE WELD MECHANICAL SERVICES LIMITED (05734059)
- People for ONE WELD MECHANICAL SERVICES LIMITED (05734059)
- Insolvency for ONE WELD MECHANICAL SERVICES LIMITED (05734059)
- More for ONE WELD MECHANICAL SERVICES LIMITED (05734059)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2020 | CVA4 | Notice of completion of voluntary arrangement | |
18 May 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2020 | |
04 Oct 2019 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
04 Oct 2019 | LIQ MISC OC | Court order insolvency:C.O. To remove 'keith robin cottam' | |
07 Jun 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2019 | |
25 Jun 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2018 | |
07 Jun 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2017 | |
07 Jun 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2016 | |
04 Jun 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2015 | |
03 Jun 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2014 | |
15 May 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Nov 2012 | AR01 |
Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-11-06
|
|
05 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
05 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
10 May 2011 | CH01 | Director's details changed for Mr David Stephen Moys on 7 April 2011 | |
10 May 2011 | CH01 | Director's details changed for Mr David Benjamin Friend on 7 April 2011 | |
10 May 2011 | CH03 | Secretary's details changed for Mr David Stephen Moys on 7 April 2011 | |
06 Apr 2011 | AD01 | Registered office address changed from 2 Parish Road Minster Sheppy Kent ME12 3NQ on 6 April 2011 | |
07 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mr David Stephen Moys on 1 September 2010 |