About

Registered Number: 05545614
Date of Incorporation: 24/08/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years and 11 months ago)
Registered Address: 43 Merstow Green, Evesham, Worcestershire, WR11 4BB

 

Wise Weld Ltd was established in 2005, it's status at Companies House is "Dissolved". This business has one director listed as Wiseman, Paul. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISEMAN, Paul 27 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 17 January 2018
AA - Annual Accounts 12 January 2018
AA01 - Change of accounting reference date 21 November 2017
PSC01 - N/A 06 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 19 June 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 19 September 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 05 September 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 29 August 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 24 August 2006
225 - Change of Accounting Reference Date 27 March 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.