ALLWELD (WALES) LIMITED

Unit 6 Ynys Bridge Court Unit 6 Ynys Bridge Court, Cardiff, CF15 9SS, Wales
StatusLIQUIDATION
Company No.06359617
CategoryPrivate Limited Company
Incorporated03 Sep 2007
Age16 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

ALLWELD (WALES) LIMITED is an liquidation private limited company with number 06359617. It was incorporated 16 years, 8 months, 29 days ago, on 03 September 2007. The company address is Unit 6 Ynys Bridge Court Unit 6 Ynys Bridge Court, Cardiff, CF15 9SS, Wales.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2024

Action Date: 09 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2023

Action Date: 09 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2022

Action Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2021

Action Date: 09 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2020

Action Date: 09 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2019

Action Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2018

Action Date: 09 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2017

Action Date: 09 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2016

Action Date: 09 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2015

Action Date: 09 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2014

Action Date: 09 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-01-09

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Old address: 41 Augusta Park Victoria Ebbw Vale Gwent NP23 8DN Wales

Change date: 2013-01-21

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Curtis

Change date: 2011-06-30

Documents

View document PDF

Change sail address company with old address

Date: 30 Sep 2011

Category: Address

Type: AD02

Old address: 131 Canning Street Cwm Ebbw Vale Gwent NP23 7RH Wales

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Louise Curtis

Change date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: AD01

Old address: 131 Canning Street Cwm Ebbw Vale Gwent NP23 7RH

Change date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Move registers to sail company

Date: 01 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Curtis

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 01 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 20 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AAMD

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 17/03/2009 from 80 marine street, cwm ebbw vale gwent NP23 7SX

Documents

View document PDF

Gazette notice compulsary

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 12 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DT1 CONSULTING LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10302286
Status:ACTIVE
Category:Private Limited Company

GDM HOLDINGS LIMITED

HOME FARM BROAD STREET GREEN ROAD,MALDON,CM9 8NU

Number:06779512
Status:ACTIVE
Category:Private Limited Company

J & E HOMES LIMITED

9 PERRY AVENUE,EAST GRINSTEAD,RH19 2DJ

Number:11304536
Status:ACTIVE
Category:Private Limited Company

NBS MORTGAGE SOLUTIONS LIMITED

HOLLY HOUSE,DISS,IP22 5TS

Number:11086805
Status:ACTIVE
Category:Private Limited Company

PEARDON ST. LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:09375731
Status:ACTIVE
Category:Private Limited Company

SPARKS POWER LTD

OFFICE 14, BURNT HOUSE FARM BUSINESS PARK BEDLAM LANE,ASHFORD,TN27 8PG

Number:03444698
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source