- Company Overview for TAMWEL ENGINEERING LTD (07607581)
- Filing history for TAMWEL ENGINEERING LTD (07607581)
- People for TAMWEL ENGINEERING LTD (07607581)
- Charges for TAMWEL ENGINEERING LTD (07607581)
- Insolvency for TAMWEL ENGINEERING LTD (07607581)
- More for TAMWEL ENGINEERING LTD (07607581)
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) |
---|---|---|---|
29 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Oct 2014 | LIQ MISC | Insolvency:annual report | |
31 Oct 2014 | AD01 | Registered office address changed from Riverside Ind Estate Glanamman Ammanford SA18 1LQ to 63 Walter Road Swansea SA1 4PT on 31 October 2014 | |
30 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
01 May 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
15 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 13 September 2011
|
|
15 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 13 September 2011
|
|
14 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Sep 2011 | AP01 | Appointment of Mr Andrew Devonald Sims as a director | |
09 Sep 2011 | TM01 | Termination of appointment of Helen Sims as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Reginald Whiteman as a director | |
17 Aug 2011 | TM02 | Termination of appointment of Reginald Whiteman as a secretary | |
27 Jun 2011 | AP01 | Appointment of Mrs Helen Louise Sims as a director | |
27 Jun 2011 | AD01 | Registered office address changed from 15 Juniper Close Sketty Swansea SA2 9JF United Kingdom on 27 June 2011 | |
18 Apr 2011 | NEWINC |
Incorporation
|