Advanced company searchLink opens in new window

WELDPRO ENGINEERING LIMITED

Company number 06580530

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)
20 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jul 2011 4.68 Liquidators' statement of receipts and payments to 13 July 2011
20 Jan 2011 4.68 Liquidators' statement of receipts and payments to 13 January 2011
22 Jan 2010 4.20 Statement of affairs with form 4.19
22 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-14
22 Jan 2010 600 Appointment of a voluntary liquidator
11 Jun 2009 363a Return made up to 30/04/09; full list of members
11 Jun 2009 287 Registered office changed on 11/06/2009 from unit 7 interlux business park 204 oldbury road west bromwich west midlands B70 9DE
11 Jun 2009 353 Location of register of members
11 Jun 2009 190 Location of debenture register
27 Jan 2009 88(2) Ad 19/01/09 gbp si 3@1=3 gbp ic 2/5
20 Jan 2009 287 Registered office changed on 20/01/2009 from 1 st josephs court trindle road dudley west midlands DY2 7AU
14 Jan 2009 288a Director appointed kevin john edwards
09 Jan 2009 288b Appointment Terminated Secretary kevin edwards
09 Jan 2009 288a Secretary appointed paul birtles
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
08 Jan 2009 288b Appointment Terminated Director joanna stevens
09 Jun 2008 288a Director appointed joanna stevens
09 Jun 2008 288a Secretary appointed kevin edwards
02 May 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
02 May 2008 288b Appointment Terminated Director hanover directors LIMITED
30 Apr 2008 NEWINC Incorporation