FIRST WELSH SECURITIES LIMITED
Status | DISSOLVED |
Company No. | 00813659 |
Category | Private Limited Company |
Incorporated | 23 Jul 1964 |
Age | 59 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 18 Dec 2018 |
Years | 5 years, 5 months, 20 days |
SUMMARY
FIRST WELSH SECURITIES LIMITED is an dissolved private limited company with number 00813659. It was incorporated 59 years, 10 months, 15 days ago, on 23 July 1964 and it was dissolved 5 years, 5 months, 20 days ago, on 18 December 2018. The company address is One One, Cardiff, CF10 1FS, South Glamorgan.
Company Fillings
Gazette dissolved voluntary
Date: 18 Dec 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Sep 2018
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-04
Officer name: Ms Kirsty Grace Carlick
Documents
Termination secretary company with name termination date
Date: 26 Aug 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-30
Officer name: Rhian Yates
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-20
Officer name: Mr David John Landen
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Change to a person with significant control
Date: 24 Jul 2017
Action Date: 10 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Carlyle Trust Limited
Change date: 2017-05-10
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: The Carlyle Trust Limited
Documents
Cessation of a person with significant control
Date: 24 Jul 2017
Action Date: 10 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-10
Psc name: Julian Jonathan Hodge
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julian Jonathan Hodge
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 06 Jul 2017
Action Date: 10 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-10
Psc name: Julian Jonathan Hodge
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Julian Jonathan Hodge
Documents
Accounts with accounts type dormant
Date: 06 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
New address: One Central Square Cardiff South Glamorgan CF10 1FS
Old address: 31 Windsor Place Cardiff South Glamorgan CF10 3UR
Change date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type dormant
Date: 02 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type dormant
Date: 11 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type dormant
Date: 08 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type dormant
Date: 15 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type dormant
Date: 15 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person secretary company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rhian Yates
Documents
Appoint person director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Austin
Documents
Termination secretary company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David James
Documents
Termination director company with name
Date: 22 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type dormant
Date: 13 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person secretary company with change date
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-17
Officer name: Mr David Ian James
Documents
Change person director company with change date
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Jonathan Hodge
Change date: 2010-11-17
Documents
Change person director company with change date
Date: 17 Nov 2010
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Ian James
Change date: 2010-11-17
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; no change of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/07; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/06; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 26 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 30 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/99; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/98; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 02 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/97; no change of members
Documents
Accounts with accounts type dormant
Date: 13 May 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/96; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Mar 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Resolution
Date: 04 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/95; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Apr 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 13 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/94; no change of members
Documents
Accounts with accounts type dormant
Date: 11 May 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 01 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/93; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 04 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/92; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 16 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/06/91; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 24 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/06/90; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Accounts with accounts type dormant
Date: 30 Oct 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 07 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 01/06/89; full list of members
Documents
Accounts with made up date
Date: 13 Sep 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 25 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/05/88; full list of members
Documents
Resolution
Date: 15 Oct 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Sep 1987
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Legacy
Date: 09 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 07/04/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 17 Jun 1985
Action Date: 31 Oct 1985
Category: Accounts
Type: AA
Made up date: 1985-10-31
Documents
Legacy
Date: 17 Jun 1985
Category: Annual-return
Type: 363
Description: Return made up to 23/05/86; full list of members
Documents
Some Companies
AMR WELL INTERVENTION SERVICES LTD
5 RUBISLAW TERRACE,ABERDEEN,AB10 1XE
Number: | SC385714 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE TREE CARE & GARDENING SERVICES LTD
3 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 07609817 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11599589 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LYNDHURST ROAD,RUGBY,CV21 4HL
Number: | 10933715 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SAFFRON PLATT,GUILDFORD,GU2 9XZ
Number: | 10879619 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 POOL ROAD,LEICESTER,LE3 9GJ
Number: | 10727289 |
Status: | ACTIVE |
Category: | Private Limited Company |