SEXTON WELDING AND FABRICATION LTD

Company Documents

DateDescription
22/07/2322 July 2023 Order of court to wind up

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

06/08/216 August 2021 Micro company accounts made up to 2020-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-03-09 with no updates

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Micro company accounts made up to 2019-03-31

View Document

16/07/2116 July 2021 Registered office address changed from Southwood Farm Dummer Basingstoke RG23 7LU England to Southwood Farm Dummer Basingstoke Hampshire RG23 7LU on 2021-07-16

View Document

16/07/2116 July 2021 Confirmation statement made on 2020-03-09 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 60 HILLARY ROAD BASINGSTOKE RG21 5TW UNITED KINGDOM

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 DISS40 (DISS40(SOAD))

View Document

31/03/1931 March 2019 APPOINTMENT TERMINATED, SECRETARY TARA SEXTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR TARA SEXTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/05/157 May 2015 DIRECTOR APPOINTED MR STEPHEN EDWARD SEXTON

View Document

09/03/159 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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