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.
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 |
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 |
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 |