Advanced company searchLink opens in new window

ONE WELD MECHANICAL SERVICES LIMITED

Company number 05734059

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2020 CVA4 Notice of completion of voluntary arrangement
18 May 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2020
04 Oct 2019 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Oct 2019 LIQ MISC OC Court order insolvency:C.O. To remove 'keith robin cottam'
07 Jun 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2019
25 Jun 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2018
07 Jun 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2017
07 Jun 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2016
04 Jun 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2015
03 Jun 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2014
15 May 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
06 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1,000
05 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
09 Dec 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,000
10 May 2011 CH01 Director's details changed for Mr David Stephen Moys on 7 April 2011
10 May 2011 CH01 Director's details changed for Mr David Benjamin Friend on 7 April 2011
10 May 2011 CH03 Secretary's details changed for Mr David Stephen Moys on 7 April 2011
06 Apr 2011 AD01 Registered office address changed from 2 Parish Road Minster Sheppy Kent ME12 3NQ on 6 April 2011
07 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
30 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr David Stephen Moys on 1 September 2010