- Company Overview for EXPERT WELD LTD (08368290)
- Filing history for EXPERT WELD LTD (08368290)
- People for EXPERT WELD LTD (08368290)
- More for EXPERT WELD LTD (08368290)
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 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
20 Aug 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
01 Feb 2018 | PSC07 | Cessation of Futuris Group Limited as a person with significant control on 19 September 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Mark Philip Underwood as a director on 19 September 2017 | |
01 Feb 2018 | PSC02 | Notification of Flamefast Holdings Ltd as a person with significant control on 19 September 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | AP01 | Appointment of Ms Jane Warburton as a director on 19 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Steven Antony Swinden as a director on 19 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Unit 50, Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ United Kingdom to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 19 September 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
10 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
07 Sep 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-09-07
|
|
07 Jul 2016 | AD01 | Registered office address changed from Sunnyholme 2 Midge Hall Lane Midge Hall Leyland Lancashire Pr26 Tn England to Unit 50, Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 7 July 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Fanette Muller as a director on 25 March 2015 | |
28 Jun 2016 | AP01 | Appointment of Mr Mark Philip Underwood as a director on 25 March 2015 | |
23 Jun 2016 | AD01 | Registered office address changed from 58 Winnipeg Quay Salford Quays Salford Greater Manchester M50 3TY to Sunnyholme 2 Midge Hall Lane Midge Hall Leyland Lancashire Pr26 Tn on 23 June 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 30 June 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
19 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |