Advanced company searchLink opens in new window

P WELSH HOLDINGS LTD

Company number 06703548

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2018 CH03 Secretary's details changed for Miss Kirstin Louise Welsh on 18 April 2018
18 Apr 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
18 Apr 2018 AD01 Registered office address changed from The Balmoral Ancoats Lane Alderley Edge SK9 7TT England to Pear Barn Yatehouse Lane Byley Middlewich CW10 9NS on 18 April 2018
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2017 CH01 Director's details changed for Mrs Paul Francis Welsh on 30 December 2017
31 Dec 2017 CH03 Secretary's details changed for Paula Welsh on 29 December 2017
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Jan 2017 AD01 Registered office address changed from The Paddock Crossgates Stretton Road Appleton Cheshire WA4 4SG to The Balmoral Ancoats Lane Alderley Edge SK9 7TT on 16 January 2017
03 Jan 2017 CH01 Director's details changed for Mrs Paul Welsh on 23 December 2016
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AP03 Appointment of Miss Kirstin Louise Welsh as a secretary on 1 April 2015
04 Mar 2016 AA Accounts for a dormant company made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
20 Aug 2015 CERTNM Company name changed global logistics holdings LIMITED\certificate issued on 20/08/15
  • RES15 ‐ Change company name resolution on 2015-08-14
20 Aug 2015 CONNOT Change of name notice
07 Aug 2015 AD01 Registered office address changed from Unit C+D Guinness Circle Trafford Park Manchester M17 1EB to The Paddock Crossgates Stretton Road Appleton Cheshire WA4 4SG on 7 August 2015
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
31 Dec 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2