- Company Overview for WELDLAG ENVIRONMENTAL LIMITED (06020864)
- Filing history for WELDLAG ENVIRONMENTAL LIMITED (06020864)
- People for WELDLAG ENVIRONMENTAL LIMITED (06020864)
- Charges for WELDLAG ENVIRONMENTAL LIMITED (06020864)
- More for WELDLAG ENVIRONMENTAL LIMITED (06020864)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2013 | MR01 | Registration of charge 060208640002 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
12 Nov 2012 | AD01 | Registered office address changed from Unit 8 Progress Business Park Orders Lane Kirkham Lancashire PR4 2TZ on 12 November 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
23 Feb 2012 | TM01 | Termination of appointment of Jeremy Eastham as a director | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mr Jeremy Eastham on 28 January 2010 | |
28 Jan 2010 | CH03 | Secretary's details changed for Mr Robert Thomas Ainsworth on 28 January 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Robert Thomas Ainsworth on 28 January 2010 |