PRO WELDING ENGINEERING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/01/1922 January 2019 | STRUCK OFF AND DISSOLVED |
06/11/186 November 2018 | FIRST GAZETTE |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
26/05/1726 May 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 |
24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
13/07/1613 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 |
23/09/1523 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 17 WINDYRIDGE GARDENS CHELTENHAM GLOUCESTERSHIRE GL50 4SX |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 8 WYMANS COURT WINDYRIDGE GARDENS CHELTENHAM GLOUCESTERSHIRE GL50 4TE ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 44 TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9FL ENGLAND |
22/08/1322 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBIN KILPATRICK |
29/05/1329 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LEE KILPATRICK / 14/04/2013 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM UNIT 34 TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9FL ENGLAND |
05/04/135 April 2013 | DIRECTOR APPOINTED MR ROBIN LEE KILPATRICK |
05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM UNITS 1B - 2A SHAFTESBURY INDUSTRIAL ESTATE THE RUNNINGS CHELTENHAM GLOUCESTERSHIRE GL51 9NG UNITED KINGDOM |
12/10/1212 October 2012 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 8 WYMONS COURT CHELTENHAM GLUCESTERSHIRE GL50 4TE ENGLAND |
05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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