C J W WELDING & FABRICATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Liquidators' statement of receipts and payments to 2025-05-29 |
| 15/01/2515 January 2025 | Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-15 |
| 02/08/242 August 2024 | Liquidators' statement of receipts and payments to 2024-05-29 |
| 06/06/236 June 2023 | Resolutions |
| 06/06/236 June 2023 | Appointment of a voluntary liquidator |
| 06/06/236 June 2023 | Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to 40a Station Road Upminster Essex RM14 2TR on 2023-06-06 |
| 06/06/236 June 2023 | Statement of affairs |
| 06/06/236 June 2023 | Resolutions |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/01/227 January 2022 | Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL England to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 2022-01-07 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/04/2028 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
| 10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/07/198 July 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | DISS40 (DISS40(SOAD)) |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
| 05/02/195 February 2019 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/03/182 March 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN WINDERS / 02/11/2017 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
| 30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 134, MONEY MATTERS LIVERPOOL ROAD WIDNES WA8 7JB UNITED KINGDOM |
| 02/03/172 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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