Advanced company searchLink opens in new window

CK WELD.CO LIMITED

Company number SC170872

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)
25 May 2019 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2019 2.26B(Scot) Notice of move from Administration to Dissolution
25 Feb 2019 2.20B(Scot) Administrator's progress report
29 Aug 2018 2.20B(Scot) Administrator's progress report
19 Mar 2018 2.20B(Scot) Administrator's progress report
07 Feb 2018 2.20B(Scot) Administrator's progress report
07 Feb 2018 2.22B(Scot) Notice of extension of period of Administration
26 Sep 2017 2.20B(Scot) Administrator's progress report
03 May 2017 2.18B(Scot) Notice of result of meeting creditors
10 Apr 2017 2.16B(Scot) Statement of administrator's proposal
24 Mar 2017 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
01 Mar 2017 2.11B(Scot) Appointment of an administrator
24 Feb 2017 AD01 Registered office address changed from Unit 5 Greenrole Estate Howemoss Drive Kirkhill, Dyce Aberdeen AB21 0GL to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 February 2017
07 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
17 Dec 2015 AA Accounts for a small company made up to 30 April 2015
19 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
25 Nov 2014 AA Accounts for a small company made up to 30 April 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
27 Nov 2013 AA Accounts for a small company made up to 30 April 2013
16 May 2013 AP01 Appointment of Debbie Johnson Rae as a director
18 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
03 Dec 2012 AA Accounts for a small company made up to 30 April 2012
31 May 2012 MG01s Particulars of a mortgage or charge / charge no: 2
09 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1