- Company Overview for TOTAL ENGINEERING & WELDING SUPPLIES LIMITED (04984206)
- Filing history for TOTAL ENGINEERING & WELDING SUPPLIES LIMITED (04984206)
- People for TOTAL ENGINEERING & WELDING SUPPLIES LIMITED (04984206)
- Charges for TOTAL ENGINEERING & WELDING SUPPLIES LIMITED (04984206)
- Insolvency for TOTAL ENGINEERING & WELDING SUPPLIES LIMITED (04984206)
- More for TOTAL ENGINEERING & WELDING SUPPLIES LIMITED (04984206)
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) |
---|---|---|---|
18 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2012 | |
21 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2011 | |
10 Jun 2010 | AD01 | Registered office address changed from Unit 2 Pontefract Street Off Wetherby Road Derby Derbyshire DE24 8JD on 10 June 2010 | |
07 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
04 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
17 May 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Dec 2009 | AR01 |
Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2009-12-08
|
|
08 Dec 2009 | CH01 | Director's details changed for Martin Seaman on 1 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Raymond Leslie Seaman on 1 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Nicholas Edward Mole on 1 December 2009 | |
12 May 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
27 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
22 Jan 2008 | 363a | Return made up to 03/12/07; full list of members | |
05 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
13 Sep 2007 | 395 | Particulars of mortgage/charge | |
20 Dec 2006 | 363s | Return made up to 03/12/06; full list of members | |
12 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
12 Jan 2006 | 363s | Return made up to 03/12/05; full list of members | |
30 Jun 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
11 Dec 2004 | 363s | Return made up to 03/12/04; full list of members | |
24 Jun 2004 | 287 | Registered office changed on 24/06/04 from: venture house cross street arnold nottingham nottinghamshire NG5 7PJ |