About

Registered Number: 06020864
Date of Incorporation: 06/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 10 months ago)
Registered Address: Unit 16a Boxer Place, Leyland, Lancs, PR26 7QL

 

Having been setup in 2006, Weldlag Environmental Ltd has its registered office in Leyland in Lancs, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The companies director is listed as Ainsworth, Richard Len in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AINSWORTH, Richard Len 06 December 2006 22 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 24 August 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 December 2013
DISS40 - Notice of striking-off action discontinued 07 September 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
MR01 - N/A 30 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 January 2013
AD01 - Change of registered office address 12 November 2012
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 01 May 2009
287 - Change in situation or address of Registered Office 05 January 2009
363a - Annual Return 03 January 2009
AA - Annual Accounts 30 April 2008
225 - Change of Accounting Reference Date 20 March 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2013 Outstanding

N/A

Debenture 22 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.