TIG WELD LIMITED

Company Documents

DateDescription
16/06/2416 June 2024 Dissolution deferment

View Document

16/06/2416 June 2024 Completion of winding up

View Document

26/01/2326 January 2023 Order of court to wind up

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/02/2122 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM CORIANDER COTTAGE PARTRIDGE LANE LOWER BROADHEATH WORCESTER WR2 6RS

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN PALMER

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER

View Document

08/02/188 February 2018 CESSATION OF SUSAN MARY PALMER AS A PSC

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GREEN

View Document

08/02/188 February 2018 CESSATION OF ANDREW PALMER AS A PSC

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/06/1611 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR STUART GREEN

View Document

12/05/1612 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

15/06/1515 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/09/1416 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 10010

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA GREEN

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MRS SUSAN MARY PALMER

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR ANDREW PALMER

View Document

03/06/143 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA PALMER / 24/08/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER

View Document

09/05/139 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM CORIANDER COTTAGE PARTRIDGE LANE LOWER BROADHEATH WORCESTER WR4 6RS UNITED KINGDOM

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MISS ANDREA PALMER

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA RODDIS

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR ANDREW PALMER

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART GREEN

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MS ANGELA MCDONALD RODDIS

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA MOORE

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/1013 May 2010 COMPANY NAME CHANGED ASWELD LTD CERTIFICATE ISSUED ON 13/05/10

View Document

13/05/1013 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1014 April 2010 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