HIRWAUN TUBULAR PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 04436813 |
Category | Private Limited Company |
Incorporated | 13 May 2002 |
Age | 22 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 04 Aug 2022 |
Years | 1 year, 10 months, 13 days |
SUMMARY
HIRWAUN TUBULAR PRODUCTS LIMITED is an dissolved private limited company with number 04436813. It was incorporated 22 years, 1 month, 4 days ago, on 13 May 2002 and it was dissolved 1 year, 10 months, 13 days ago, on 04 August 2022. The company address is 63 Walter Road, Swansea, SA1 4PT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2022
Action Date: 17 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-17
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-22
New address: 63 Walter Road Swansea SA1 4PT
Old address: Unit19 Hirwaun Industrial Estate Hirwaun Mid Glamorgan CF44 9UP
Documents
Liquidation voluntary statement of affairs
Date: 08 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Appoint person director company with name date
Date: 02 Jun 2016
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-10
Officer name: Mrs Josephine Frances Andrews
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip John Thomas
Termination date: 2015-07-10
Documents
Termination secretary company with name termination date
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-10
Officer name: Andrea Kay Thomas
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robert Andrews
Change date: 2010-05-13
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip John Thomas
Change date: 2010-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 26/06/07 from: unit 13-14 hirwaun industrial estate hirwaun, aberdare mid glamorgan CF44 9UY
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/03; full list of members
Documents
Legacy
Date: 16 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/03/03--------- £ si 5000@1=5000 £ ic 2/5002
Documents
Legacy
Date: 30 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 13/05/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A2 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 09946656 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 30 BETTS AVENUE,IPSWICH,IP5 3RB
Number: | 06821543 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 & 2 STUDLEY COURT MEWS STUDLEY COURT,CHOBHAM,GU24 8EB
Number: | 11938071 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 CLERKENWELL WORKSHOPS,FARRINGDON,EC1R 0AT
Number: | 11323297 |
Status: | ACTIVE |
Category: | Private Limited Company |
LESTER'S STORAGE (N.W.) LIMITED
UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP
Number: | 08545427 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 PHILIP HOUSE,EXETER,EX1 3RU
Number: | 08088283 |
Status: | ACTIVE |
Category: | Private Limited Company |