Advanced company searchLink opens in new window

FIREWELD LIMITED

Company number 06729624

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2012 DS01 Application to strike the company off the register
09 Jan 2012 AA Accounts for a dormant company made up to 31 October 2010
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2011-12-14
  • GBP 2
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2011 AD01 Registered office address changed from 13-14 Gelliwastad Road Pontypridd Rhondda Cynon Taf CF37 2BW on 12 September 2011
09 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
22 Oct 2010 AA Accounts for a dormant company made up to 31 October 2009
13 Jul 2010 AD01 Registered office address changed from Valleys Innovation Centre Navigation Park Abercynon Rhondda Cynon Taf CF45 4SN on 13 July 2010
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Mr John Glyn Meredith on 1 October 2009
16 Jun 2010 CH01 Director's details changed for John Charles Humphreys on 1 October 2009
16 Jun 2010 AP03 Appointment of Mr John Charles Humphreys as a secretary
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2009 288b Appointment Terminated Director sion tudur
02 Jul 2009 288b Appointment Terminated Director paul jones
02 Jul 2009 287 Registered office changed on 02/07/2009 from 2ND floor the wharf schooner way cardiff bay cardiff CF10 4EU
02 Jul 2009 288a Director appointed john meredith
02 Jul 2009 288a Director appointed john humphreys
02 Jul 2009 88(2) Ad 02/06/09 gbp si 1@1=1 gbp ic 1/2
27 Dec 2008 288b Appointment Terminated Director samuel lloyd
27 Dec 2008 288b Appointment Terminated Secretary 7SIDE secretarial LIMITED