ALLWELD (WALES) LIMITED
Status | LIQUIDATION |
Company No. | 06359617 |
Category | Private Limited Company |
Incorporated | 03 Sep 2007 |
Age | 16 years, 8 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 17 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 01 Oct 2010
Category: Address
Type: AD03
Documents
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
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
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
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
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
Gazette filings brought up to date
Date: 18 Mar 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 10 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 12 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10302286 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM BROAD STREET GREEN ROAD,MALDON,CM9 8NU
Number: | 06779512 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA
Number: | 09375731 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 14, BURNT HOUSE FARM BUSINESS PARK BEDLAM LANE,ASHFORD,TN27 8PG
Number: | 03444698 |
Status: | ACTIVE |
Category: | Private Limited Company |