Advanced company searchLink opens in new window

SLEEKBURN WELDING LTD

Company number 08519446

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)
20 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2019 AD01 Registered office address changed from 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5st to 17 Frances Ville Scotland Gate Bedlington Northumberland NE22 7LL on 21 February 2019
20 Feb 2019 LIQ02 Statement of affairs
20 Feb 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-04
29 Jan 2019 TM01 Termination of appointment of John Shiel as a director on 2 December 2018
29 Jan 2019 AP01 Appointment of Mrs Gillian Shiel as a director on 2 December 2018
04 Jul 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 Aug 2017 PSC01 Notification of John Shiel as a person with significant control on 15 August 2017
03 Jul 2017 CS01 Confirmation statement made on 8 May 2017 with no updates
22 Feb 2017 AA Micro company accounts made up to 31 May 2016
04 Jul 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
19 Jun 2015 TM02 Termination of appointment of a secretary
30 May 2015 TM02 Termination of appointment of Stewart Grimes as a secretary on 30 May 2015
06 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Nov 2014 AP03 Appointment of Mr Stewart Grimes as a secretary on 20 November 2014
15 Aug 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
08 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)