L.P.C WELDING SERVICES LIMITED

51 Derby Road, Eastleigh, SO50 5FE, England
StatusDISSOLVED
Company No.09958255
CategoryPrivate Limited Company
Incorporated19 Jan 2016
Age8 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 10 months, 3 days

SUMMARY

L.P.C WELDING SERVICES LIMITED is an dissolved private limited company with number 09958255. It was incorporated 8 years, 4 months, 11 days ago, on 19 January 2016 and it was dissolved 2 years, 10 months, 3 days ago, on 27 July 2021. The company address is 51 Derby Road, Eastleigh, SO50 5FE, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2021

Action Date: 09 May 2021

Category: Address

Type: AD01

Change date: 2021-05-09

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 51 Derby Road Eastleigh SO50 5FE

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 01 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-13

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Mark Donald Parkinson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aeroweld hampshire LIMITED\certificate issued on 24/03/16

Documents

View document PDF

Incorporation company

Date: 19 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTON HILL ESTATE (MANAGEMENT) LIMITED

FLAT 3, ORCHARD HOUSE ALBERT GROVE,BRISTOL,BS5 7HP

Number:05097105
Status:ACTIVE
Category:Private Limited Company

BEAUTY BRINK LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:11897179
Status:ACTIVE
Category:Private Limited Company

HITCHCOCK & KING LIMITED

74-86 CARNWATH ROAD,LONDON,SW6 3HW

Number:02736688
Status:ACTIVE
Category:Private Limited Company

POSTGOLDFORCASHUK LTD

22 HERTSMERE ROAD,LONDON,E14 4ED

Number:11694472
Status:ACTIVE
Category:Private Limited Company

SAE CONSULTANCY LTD

28 ELY PLACE,LONDON,EC1N 6TD

Number:10947806
Status:ACTIVE
Category:Private Limited Company

SUN-E SOLUTIONS LTD.

35 FELIXSTOWE ROAD,IPSWICH,IP3 8DX

Number:08069046
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