Advanced company searchLink opens in new window

ARC FORCE WELDING EQUIPMENT SERVICES LIMITED

Company number SC258358

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2016 DS01 Application to strike the company off the register
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
21 Nov 2014 AD01 Registered office address changed from 35 Tollpark Place Wardpark East Cumbernauld Glasgow G68 0LN to 9 Napier Way, Wardpark North Cumbernauld Glasgow G68 0EH on 21 November 2014
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jan 2014 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
29 May 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Jan 2011 AR01 Annual return made up to 28 October 2010 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Jan 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Julie Shirkie on 28 October 2009
18 Jan 2010 CH01 Director's details changed for Robert Ritchie Dickson on 28 October 2009
07 Dec 2009 AD01 Registered office address changed from 9 Telford Place Cumbernauld Glasgow Lanarkshire G67 2NH on 7 December 2009
28 Sep 2009 AAMD Amended accounts made up to 30 September 2008
29 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Feb 2009 363a Return made up to 28/10/08; full list of members
16 Feb 2009 288b Appointment terminated director ranald white