Advanced company searchLink opens in new window

MIDLAND WELDING SERVICES LTD

Company number 07741435

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)
23 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
28 Feb 2014 CERTNM Company name changed mobile welding services (midlands) LTD\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
17 Dec 2013 CERTNM Company name changed cougar display LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
20 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
13 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Oct 2012 AD01 Registered office address changed from Units 1 & 3 Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP United Kingdom on 11 October 2012
30 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
30 Aug 2012 AD01 Registered office address changed from 43 Merstow Green Evesham Worcestershire WR11 4BB United Kingdom on 30 August 2012
30 Sep 2011 CERTNM Company name changed arrow fabrication LTD\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-28
  • NM01 ‐ Change of name by resolution
23 Aug 2011 TM01 Termination of appointment of Timothy Pearce as a director
23 Aug 2011 AP01 Appointment of Mrs Lisa Voletta Brotherton as a director
16 Aug 2011 NEWINC Incorporation