- Company Overview for SLEEKBURN WELDING LTD (08519446)
- Filing history for SLEEKBURN WELDING LTD (08519446)
- People for SLEEKBURN WELDING LTD (08519446)
- Insolvency for SLEEKBURN WELDING LTD (08519446)
- More for SLEEKBURN WELDING LTD (08519446)
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
|
|
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
|
|
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
|
|
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
|
|
08 May 2013 | NEWINC |
Incorporation
|