Advanced company searchLink opens in new window

TAMWEL ENGINEERING LTD

Company number 07607581

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-24
29 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
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
  • GBP 100
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)