- Company Overview for WELSH BOXES AND ENGINEERING (HOLDING COMPANY) LIMITED (09176163)
- Filing history for WELSH BOXES AND ENGINEERING (HOLDING COMPANY) LIMITED (09176163)
- People for WELSH BOXES AND ENGINEERING (HOLDING COMPANY) LIMITED (09176163)
- Charges for WELSH BOXES AND ENGINEERING (HOLDING COMPANY) LIMITED (09176163)
- More for WELSH BOXES AND ENGINEERING (HOLDING COMPANY) LIMITED (09176163)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2021 | DS01 | Application to strike the company off the register | |
10 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
10 Jan 2020 | TM01 | Termination of appointment of Gregory Franklyn Davies as a director on 31 December 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
01 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Oct 2017 | MR04 | Satisfaction of charge 091761630001 in full | |
30 Aug 2017 | AP01 | Appointment of Mr Robert Kyle Baker as a director on 31 July 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 2 Pleasant Road Gorseinon Swansea SA4 9WH United Kingdom to 77 Wonastow Road Monmouth NP25 5TW on 29 August 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr Gavin Thomas Peters as a director on 31 July 2017 | |
29 Aug 2017 | AP01 | Appointment of Mr Yuji Suzuki as a director on 31 July 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Lorraine Elizabeth Roberts as a director on 31 July 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Normanno Luigi John Pinocci as a director on 31 July 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Christopher Evan Lewis as a director on 31 July 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Ronald William Hinder as a director on 31 July 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Christopher Evan Lewis as a director on 31 July 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
18 Aug 2017 | PSC02 | Notification of Tri-Wall Europe Limited as a person with significant control on 31 July 2017 | |
18 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 18 August 2017 | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Feb 2017 | MR01 | Registration of charge 091761630004, created on 31 January 2017 |