- Company Overview for FARMWELD EQUIPMENT LIMITED (05877435)
- Filing history for FARMWELD EQUIPMENT LIMITED (05877435)
- People for FARMWELD EQUIPMENT LIMITED (05877435)
- More for FARMWELD EQUIPMENT LIMITED (05877435)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2023 | DS01 | Application to strike the company off the register | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Nov 2021 | PSC04 | Change of details for Mrs Frances Elizabeth Edwards as a person with significant control on 5 July 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Frances Elizabeth Edwards as a director on 16 November 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
17 Jul 2019 | CH01 | Director's details changed for Ms Frances Elizabeth Edwards on 2 July 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mrs Helen Lesley Woodhouse as a person with significant control on 9 April 2019 | |
01 Jul 2019 | CH03 | Secretary's details changed for Mrs Helen Lesley Woodhouse on 9 April 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mrs Helen Lesley Woodhouse on 9 April 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Stephen James Woodhouse on 9 April 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB to The Old School School Road Edgmond Newport Shropshire TF10 8LB on 18 June 2019 | |
18 Jun 2019 | PSC04 | Change of details for Mr Stephen James Woodhouse as a person with significant control on 9 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Helen Lesley Woodhouse as a person with significant control on 6 April 2016 |