- Company Overview for P WELSH HOLDINGS LTD (06703548)
- Filing history for P WELSH HOLDINGS LTD (06703548)
- People for P WELSH HOLDINGS LTD (06703548)
- More for P WELSH HOLDINGS LTD (06703548)
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
|
|
20 Aug 2015 | CERTNM |
Company name changed global logistics holdings LIMITED\certificate issued on 20/08/15
|
|
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
|
|
31 Dec 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-12-31
|