AUTOWELD ENGINEERING LTD
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
13/11/2313 November 2023 | Application to strike the company off the register |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
10/07/1910 July 2019 | SECRETARY APPOINTED MRS NICOLA ANN NOON |
10/07/1910 July 2019 | APPOINTMENT TERMINATED, SECRETARY VIOLET NOON |
30/05/1930 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
26/09/1826 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON NOON / 06/04/2018 |
26/09/1826 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NOON / 06/04/2018 |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 31 SYON GARDENS NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JU |
17/04/1817 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 1 ENDERS COURT MEDBOURNE MILTON KEYNES MK5 6GD UNITED KINGDOM |
18/01/1318 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NOON / 18/01/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NOON / 19/10/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON NOON / 19/03/2009 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 31 SYON GARDENS NEWPORT PAGNELL MK16 0JU |
16/12/0816 December 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
22/10/0722 October 2007 | NEW SECRETARY APPOINTED |
19/10/0719 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/10/0719 October 2007 | SECRETARY RESIGNED |
19/10/0719 October 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company