About

Registered Number: 05000801
Date of Incorporation: 22/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: 7 Sandringham Close, Burntwood, Staffordshire, WS7 1PR

 

Based in Burntwood in Staffordshire, Alloy Welding Services Ltd was setup in 2003, it's status at Companies House is "Dissolved". The companies directors are Weston, Paul, Weston, Andrew. Alloy Welding Services Ltd currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON, Andrew 22 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Paul 22 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 07 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 15 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2004
NEWINC - New incorporation documents 22 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.