About

Registered Number: 05103934
Date of Incorporation: 16/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2016 (7 years and 8 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Pro Weld Engineering Services Ltd was founded on 16 April 2004 and has its registered office in Manchester, it's status at Companies House is "Dissolved". This company has only one director listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEADOWS, Jennifer Louise 16 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 June 2016
4.68 - Liquidator's statement of receipts and payments 28 August 2015
4.68 - Liquidator's statement of receipts and payments 29 August 2014
4.68 - Liquidator's statement of receipts and payments 30 August 2013
AD01 - Change of registered office address 12 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2013
4.40 - N/A 11 July 2013
4.68 - Liquidator's statement of receipts and payments 31 October 2012
RESOLUTIONS - N/A 06 September 2011
RESOLUTIONS - N/A 06 September 2011
AD01 - Change of registered office address 06 September 2011
4.20 - N/A 06 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 May 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2010
395 - Particulars of a mortgage or charge 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 17 April 2009
395 - Particulars of a mortgage or charge 04 October 2008
363a - Annual Return 27 August 2008
395 - Particulars of a mortgage or charge 24 April 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 03 October 2007
287 - Change in situation or address of Registered Office 01 August 2007
AA - Annual Accounts 31 July 2007
395 - Particulars of a mortgage or charge 19 August 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 16 June 2005
225 - Change of Accounting Reference Date 14 April 2005
287 - Change in situation or address of Registered Office 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 16 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2010 Outstanding

N/A

Debenture 14 September 2009 Fully Satisfied

N/A

All assets debenture 29 September 2008 Fully Satisfied

N/A

Debenture 14 April 2008 Fully Satisfied

N/A

All assets debenture 14 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.