G LLOYD JONES WELDING & FABRICATION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Registered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-15 |
19/05/2519 May 2025 | Appointment of a voluntary liquidator |
19/05/2519 May 2025 | Registered office address changed from Unit 3 Denbigh Road Industrial Estate Ruthin Denbighshire LL15 1PE to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2025-05-19 |
19/05/2519 May 2025 | Statement of affairs |
19/05/2519 May 2025 | Resolutions |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR GWYNFOR LLOYD JONES / 30/05/2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/08/1517 August 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/06/1312 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/06/126 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
27/01/1227 January 2012 | DIRECTOR APPOINTED GETHIN WYN TURNER |
27/01/1227 January 2012 | DIRECTOR APPOINTED MICHAEL NEIL JONES |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GWYNFOR LLOYD JONES / 01/10/2009 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GWYNFOR LLOYD JONES / 01/10/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEIL JONES / 01/10/2009 |
07/06/107 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GWYNFOR JONES / 16/05/2008 |
15/04/0815 April 2008 | SECRETARY APPOINTED GWYNFOR LLOYD JONES |
28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY HUW ROBERTS |
29/12/0729 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/09/0713 September 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW SECRETARY APPOINTED |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
31/05/0731 May 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | SECRETARY RESIGNED |
16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of G LLOYD JONES WELDING & FABRICATION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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