Advanced company searchLink opens in new window

EXPERT WELD LTD

Company number 08368290

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)
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
  • GBP 1
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
  • GBP 1
19 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014