C J W WELDING & FABRICATION LIMITED
Company number 10647603
- Company Overview for C J W WELDING & FABRICATION LIMITED (10647603)
- Filing history for C J W WELDING & FABRICATION LIMITED (10647603)
- People for C J W WELDING & FABRICATION LIMITED (10647603)
- Insolvency for C J W WELDING & FABRICATION LIMITED (10647603)
- More for C J W WELDING & FABRICATION LIMITED (10647603)
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) |
---|---|---|---|
06 Jun 2023 | AD01 | Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to 40a Station Road Upminster Essex RM14 2TR on 6 June 2023 | |
06 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2023 | LIQ02 | Statement of affairs | |
06 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
07 Jan 2022 | AD01 | Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL England to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 7 January 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Oct 2020 | AD01 | Registered office address changed from 4 Whitworth Court Runcron Cheshire WA7 1WA England to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 2 October 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
02 Mar 2018 | PSC04 | Change of details for Mr Colin Winders as a person with significant control on 2 November 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 134, Money Matters Liverpool Road Widnes WA8 7JB United Kingdom to 4 Whitworth Court Runcron Cheshire WA7 1WA on 30 March 2017 | |
02 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-02
|