About

Registered Number: 05184352
Date of Incorporation: 20/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 3 months ago)
Registered Address: 54 Manor Way, Ty Sign, Risca, Gwent, NP11 6AB

 

Automated Welding Solutions Ltd was registered on 20 July 2004, it's status is listed as "Dissolved". The current directors of this organisation are listed as Pound, Stacey, Merrigan, Ann, Merrigan, Ian at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRIGAN, Ann 20 July 2004 - 1
MERRIGAN, Ian 01 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
POUND, Stacey 20 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 09 November 2015
CH01 - Change of particulars for director 29 October 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 15 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 12 August 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
287 - Change in situation or address of Registered Office 21 September 2004
225 - Change of Accounting Reference Date 21 September 2004
287 - Change in situation or address of Registered Office 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.