ARUN WELDING SUPPLIES LIMITED
Status | DISSOLVED |
Company No. | 04638596 |
Category | Private Limited Company |
Incorporated | 16 Jan 2003 |
Age | 21 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2024 |
Years | 1 day |
SUMMARY
ARUN WELDING SUPPLIES LIMITED is an dissolved private limited company with number 04638596. It was incorporated 21 years, 4 months, 20 days ago, on 16 January 2003 and it was dissolved 1 day ago, on 04 June 2024. The company address is 25 Hursley Road 25 Hursley Road, Eastleigh, SO53 2FS, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Richard Davey
Termination date: 2023-08-31
Documents
Accounts with accounts type dormant
Date: 10 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-18
Old address: 198 Shirley Road Shirley Southampton Hampshire SO15 3FL England
New address: 25 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FS
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
New address: 198 Shirley Road Shirley Southampton Hampshire SO15 3FL
Old address: 8a Carlton Crescent Southampton Hampshire SO15 2EZ
Change date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Move registers to sail company with new address
Date: 16 Jan 2015
Category: Address
Type: AD03
New address: 67 Quayside Road Southampton SO18 1AE
Documents
Change sail address company with new address
Date: 16 Jan 2015
Category: Address
Type: AD02
New address: 67 Quayside Road Southampton SO18 1AE
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous extended
Date: 20 Aug 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Address
Type: AD01
Old address: 20 High Street Lewes East Sussex BN7 2LN United Kingdom
Change date: 2012-10-09
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Secretary Joanne Mary Davey
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: James Richard Davey
Documents
Change person secretary company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanne Mary Davey
Change date: 2010-01-19
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 16 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-16
Documents
Gazette filings brought up to date
Date: 28 Mar 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 27 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 27/10/2008 from 83 spences lane lewes east sussex BN7 2HQ
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 01 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 01/06/06 from: maria house 35 millers rd brighton BN1 5NP
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/06; full list of members
Documents
Legacy
Date: 01 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 01/02/06 from: maria house 35 millers road brighton essex BN1 5NP
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Resolution
Date: 05 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Legacy
Date: 16 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/05/03--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 26 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/01/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2ND FLOOR ALEXANDER HOUSE,WOKING,GU21 6EJ
Number: | 03902727 |
Status: | ACTIVE |
Category: | Private Limited Company |
1110 MELTON ROAD,LEICESTER,LE7 2HA
Number: | 10897224 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BANSTEAD COURT,BROMLEY,BR1 2DF
Number: | 11433361 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DRUMSHEUGH GARDENS,EDINBURGH,EH3 7RN
Number: | SC233521 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DARKES LANE,POTTERS BAR,EN6 1AZ
Number: | 08816688 |
Status: | ACTIVE |
Category: | Private Limited Company |
REFURBISHED DESIGN CLASSICS LTD
HIGH CARLINCRAIG FARM HIGH CARLINCRAIG FARM,DARVEL,KA17 0NG
Number: | SC599393 |
Status: | ACTIVE |
Category: | Private Limited Company |