- Company Overview for SOUTH WALES WROUGHT IRONWORKS LTD (11641352)
- Filing history for SOUTH WALES WROUGHT IRONWORKS LTD (11641352)
- People for SOUTH WALES WROUGHT IRONWORKS LTD (11641352)
- More for SOUTH WALES WROUGHT IRONWORKS LTD (11641352)
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) |
---|---|---|---|
09 May 2023 | PSC01 | Notification of Geraint Davies as a person with significant control on 4 October 2022 | |
09 May 2023 | AD01 | Registered office address changed from 63 Charles Street Charles Street Milford Haven Pembrokeshire SA73 2HA United Kingdom to Unit D, Plot 9 Heol Ty Gwyn Industrial Estate Maesteg CF34 0BQ on 9 May 2023 | |
09 May 2023 | PSC07 | Cessation of Douglas Andrew Albury as a person with significant control on 4 October 2022 | |
09 May 2023 | TM01 | Termination of appointment of Douglas Andrew Albury as a director on 4 October 2022 | |
22 Mar 2023 | AD01 | Registered office address changed from Unit D, Plot 9 Heol Ty Gwyn Industrial Estate Maesteg CF34 0BQ United Kingdom to 63 Charles Street Charles Street Milford Haven Pembrokeshire SA73 2HA on 22 March 2023 | |
14 Feb 2023 | PSC04 | Change of details for Mr Douglas Andrew Albury as a person with significant control on 1 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Douglas Andrew Albury on 1 February 2023 | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2022 | AP01 | Appointment of Mr Douglas Andrew Albury as a director on 24 February 2022 | |
09 Mar 2022 | PSC01 | Notification of Douglas Andrew Albury as a person with significant control on 24 February 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Daniel Shearan as a director on 24 February 2022 | |
09 Mar 2022 | PSC07 | Cessation of Daniel Shearan as a person with significant control on 23 February 2022 | |
09 Mar 2022 | PSC07 | Cessation of Geraint Davies as a person with significant control on 23 February 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Geraint Davies as a director on 24 February 2022 | |
23 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
20 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-24
|