Advanced company searchLink opens in new window

C J W WELDING & FABRICATION LIMITED

Company number 10647603

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-30
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
  • GBP 100