- Company Overview for FIREWELD LIMITED (06729624)
- Filing history for FIREWELD LIMITED (06729624)
- People for FIREWELD LIMITED (06729624)
- More for FIREWELD LIMITED (06729624)
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
|
|
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 |