Advanced company searchLink opens in new window

WELFORD ENGINEERING (OLDBURY) LIMITED

Company number 00474558

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2011 DS01 Application to strike the company off the register
22 Jul 2011 TM02 Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary
22 Jul 2011 AP03 Appointment of Maureen Hodgkinson as a secretary
11 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1
20 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Oct 2010 TM01 Termination of appointment of Neil Rodgers as a director
25 Oct 2010 TM01 Termination of appointment of Paul Carter as a director
11 Oct 2010 AP04 Appointment of Premium Aircraft Interiors Group Limited as a secretary
11 Oct 2010 TM02 Termination of appointment of Seton House International Services Limited as a secretary
21 Sep 2010 AA Full accounts made up to 31 December 2009
29 Jul 2010 SH19 Statement of capital on 29 July 2010
  • GBP 1
21 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re reduction and dividend 30/06/2010
21 Jul 2010 SH02 Consolidation of shares on 30 June 2010
21 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Cons shares 30/06/2010
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jul 2010 SH20 Statement by Directors
21 Jul 2010 CAP-SS Solvency Statement dated 30/06/10
13 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Paul Dennis Carter on 18 June 2010
13 Jul 2010 CH01 Director's details changed for Stuart David Mccaslin on 18 June 2010
13 Jul 2010 CH01 Director's details changed for Mr Neil Anthony Rodgers on 18 June 2010
13 Jul 2010 CH04 Secretary's details changed for Seton House International Services Limited on 18 June 2010
28 Jun 2010 AP01 Appointment of Mr William Gerard Devanney as a director
08 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) 22/12/2009