About

Registered Number: 04708513
Date of Incorporation: 24/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2016 (8 years and 2 months ago)
Registered Address: Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

 

Having been setup in 2003, Welded Stillages Ltd has its registered office in Warwickshire, it has a status of "Dissolved". The organisation has 2 directors listed as Cf Secretaries Limited, Mgowan, Neil Grant. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MGOWAN, Neil Grant 19 April 2007 08 February 2010 1
Secretary Name Appointed Resigned Total Appointments
CF SECRETARIES LIMITED 09 November 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2016
L64.07 - Release of Official Receiver 26 November 2015
COCOMP - Order to wind up 26 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 August 2014
AA - Annual Accounts 31 March 2014
1.1 - Report of meeting approving voluntary arrangement 05 June 2013
CERTNM - Change of name certificate 28 February 2013
AR01 - Annual Return 13 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
AA - Annual Accounts 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
AR01 - Annual Return 29 March 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
AA01 - Change of accounting reference date 14 October 2011
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AR01 - Annual Return 05 May 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AP01 - Appointment of director 03 February 2011
AA01 - Change of accounting reference date 28 January 2011
CERTNM - Change of name certificate 25 January 2011
RESOLUTIONS - N/A 18 January 2011
AA - Annual Accounts 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 January 2011
AP04 - Appointment of corporate secretary 15 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 05 February 2010
TM01 - Termination of appointment of director 12 December 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 23 September 2008
363s - Annual Return 19 September 2008
363s - Annual Return 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
CERTNM - Change of name certificate 07 January 2008
287 - Change in situation or address of Registered Office 19 October 2007
395 - Particulars of a mortgage or charge 11 September 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
123 - Notice of increase in nominal capital 30 April 2007
363s - Annual Return 29 April 2007
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 23 June 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
363s - Annual Return 29 March 2006
395 - Particulars of a mortgage or charge 23 March 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
363s - Annual Return 30 March 2004
CERTNM - Change of name certificate 13 October 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2012 Fully Satisfied

N/A

All assets debenture 30 June 2011 Fully Satisfied

N/A

Debenture 10 February 2011 Outstanding

N/A

Debenture 06 September 2007 Fully Satisfied

N/A

Debenture 22 March 2006 Fully Satisfied

N/A

Debenture 21 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.