LINCOLN ELECTRIC WELDING UK LIMITED
Status | DISSOLVED |
Company No. | 01994660 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2020 |
Years | 4 years, 2 months, 15 days |
SUMMARY
LINCOLN ELECTRIC WELDING UK LIMITED is an dissolved private limited company with number 01994660. It was incorporated 38 years, 1 month, 25 days ago, on 03 March 1986 and it was dissolved 4 years, 2 months, 15 days ago, on 13 February 2020. The company address is C/O Mazars Llp, 45 Church Street, B3 2RT, Birmingham.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with new address
Date: 06 Feb 2019
Category: Address
Type: AD02
New address: Lincoln Electric (Uk) Limited Mansfield Road Aston Sheffield S26 2BS
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Old address: Unit 2 Low March Industrial Estate Low March Daventry Northamptonshire NN11 4SD England
Change date: 2019-02-06
New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT
Documents
Liquidation voluntary declaration of solvency
Date: 30 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jan 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2019-01-07
Documents
Resolution
Date: 07 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares redemption statement of capital
Date: 07 Jan 2019
Action Date: 20 Dec 2018
Category: Capital
Type: SH02
Date: 2018-12-20
Capital : 950,000 GBP
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Gabriel Sellier
Termination date: 2018-11-27
Documents
Accounts with accounts type full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-06
Officer name: Mr Michael Alexander Chalmers
Documents
Resolution
Date: 17 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Mortgage satisfy charge full
Date: 11 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Capital alter shares redemption statement of capital
Date: 06 Mar 2018
Action Date: 06 Jan 2018
Category: Capital
Type: SH02
Date: 2018-01-06
Capital : 950,000 GBP
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francois Dulermez
Termination date: 2018-01-12
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Cessation of a person with significant control
Date: 18 Dec 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-01
Psc name: Charles Martinez
Documents
Accounts with accounts type full
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital alter shares redemption statement of capital
Date: 16 May 2017
Action Date: 23 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-23
Capital : 1,750,000 GBP
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Appoint person secretary company with name date
Date: 27 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-06-15
Officer name: Mr Brian Andrew Wood
Documents
Appoint person director company with name date
Date: 27 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-15
Officer name: Mr Charles Martinez
Documents
Termination secretary company with name termination date
Date: 27 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Martinez
Termination date: 2016-06-15
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-15
Officer name: Craig Glasgow
Documents
Accounts with accounts type full
Date: 26 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: Low March London Road Daventry Northamptonshire NN11 4SD
New address: Unit 2 Low March Industrial Estate Low March Daventry Northamptonshire NN11 4SD
Change date: 2016-04-25
Documents
Accounts with accounts type full
Date: 19 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with made up date
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francois Dulermez
Documents
Appoint person director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Glasgow
Documents
Termination director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Garland
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Appoint person director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eric Gabriel Sellier
Documents
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Didier Prola
Documents
Miscellaneous
Date: 24 Apr 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with made up date
Date: 26 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with made up date
Date: 01 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with made up date
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Didier Prola
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurizio Scarpa
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Doctor John George Garland
Documents
Accounts with made up date
Date: 10 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 08 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Maurizio Scarpa
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bernard buffat
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with made up date
Date: 23 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with made up date
Date: 04 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Accounts with made up date
Date: 23 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 10 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with made up date
Date: 02 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate change of name company
Date: 12 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed saf oerlikon uk LIMITED\certificate issued on 12/01/06
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
Accounts with made up date
Date: 12 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Apr 2005
Category: Capital
Type: 88(2)O
Description: Ad 01/11/04--------- £ si 5893190@1
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/11/04--------- £ si 5893190@1=5893190 £ ic 950000/6843190
Documents
Resolution
Date: 26 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 2004
Category: Capital
Type: 123
Description: £ nc 1700000/7593190 19/10/04
Documents
Accounts with made up date
Date: 08 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 31/08/04 from: 25 north row london W1K 6DJ
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 15 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed saf welding products LIMITED\certificate issued on 15/01/04
Documents
Accounts with made up date
Date: 15 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/03; full list of members
Documents
Accounts with accounts type group
Date: 15 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Accounts with accounts type group
Date: 21 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/01; full list of members
Documents
Legacy
Date: 07 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 25 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/00; full list of members
Documents
Resolution
Date: 02 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AMF PRECISION ENGINEERING LIMITED
UNIT 5 POWER STATION THERMAL ROAD,WIRRAL,CH62 4YB
Number: | 06772385 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MM ACCOUNTANTS MARITIME HOUSE BUSINESS CENTRE,BIRKENHEAD,CH43 5RE
Number: | 11608901 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HJS CHARTERED ACCOUNTANTS,SOUTHHAMPTON,SO15 2EA
Number: | 05164655 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BURY NEW ROAD,MANCHESTER,M25 9JY
Number: | OC325883 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
29A ASHCOMBE PARK,LONDON,NW2 7QU
Number: | 06555528 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTCLIFFE REYNOLDS FITZGERALD LIMITED
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 01894744 |
Status: | ACTIVE |
Category: | Private Limited Company |