Advanced company searchLink opens in new window

ATLAS WELDING & ENGINEERING SUPPLIES LIMITED

Company number 07903145

Filter by category

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)
09 May 2024 600 Appointment of a voluntary liquidator
09 May 2024 LIQ10 Removal of liquidator by court order
27 Feb 2024 AD01 Registered office address changed from A19 Houghton Enterprise Centre Lake Road Houghton Le Spring DH5 8BJ England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 27 February 2024
30 Jan 2024 600 Appointment of a voluntary liquidator
30 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-18
30 Jan 2024 LIQ02 Statement of affairs
25 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 13/04/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2023 SH08 Change of share class name or designation
08 Mar 2023 AAMD Amended micro company accounts made up to 31 March 2020
03 Feb 2023 AAMD Amended micro company accounts made up to 31 March 2021
01 Feb 2023 PSC04 Change of details for Mr John Hind as a person with significant control on 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
01 Feb 2023 PSC07 Cessation of Robert Walkinshaw Mcclean as a person with significant control on 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with updates
31 Jan 2023 AD01 Registered office address changed from B17 Houghton Business Centre Lake Road Houghton Le Spring DH5 8BJ England to A19 Houghton Enterprise Centre Lake Road Houghton Le Spring DH5 8BJ on 31 January 2023
11 Jan 2023 MA Memorandum and Articles of Association
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 110.00
11 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 SH08 Change of share class name or designation
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
25 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 10 January 2021
30 Jun 2021 AA Micro company accounts made up to 31 March 2020