Download leads from Nexok and grow your business. Find out more

Welded Stillages Ltd

Documents

Total Documents143
Total Pages687

Filing History

26 February 2016Final Gazette dissolved via compulsory strike-off
26 February 2016Final Gazette dissolved following liquidation
26 February 2016Final Gazette dissolved following liquidation
26 November 2015Completion of winding up
26 November 2015Completion of winding up
26 November 2014Order of court to wind up
26 November 2014Order of court to wind up
7 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2014
7 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 23 May 2014
31 March 2014Total exemption small company accounts made up to 31 March 2013
31 March 2014Total exemption small company accounts made up to 31 March 2013
5 June 2013Notice to Registrar of companies voluntary arrangement taking effect
5 June 2013Notice to Registrar of companies voluntary arrangement taking effect
28 February 2013Company name changed towerinput manufacturing LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
28 February 2013Company name changed towerinput manufacturing LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 3,401
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 3,401
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
9 February 2012Particulars of a mortgage or charge / charge no: 6
9 February 2012Particulars of a mortgage or charge / charge no: 6
14 October 2011Current accounting period extended from 31 December 2011 to 31 March 2012
14 October 2011Current accounting period extended from 31 December 2011 to 31 March 2012
26 September 2011Accounts for a small company made up to 31 December 2010
26 September 2011Accounts for a small company made up to 31 December 2010
7 July 2011Particulars of a mortgage or charge / charge no: 5
7 July 2011Particulars of a mortgage or charge / charge no: 5
5 May 2011Annual return made up to 26 March 2011 with a full list of shareholders
5 May 2011Annual return made up to 26 March 2011 with a full list of shareholders
17 February 2011Particulars of a mortgage or charge / charge no: 4
17 February 2011Particulars of a mortgage or charge / charge no: 4
3 February 2011Appointment of Mr John Christopher Green as a director
3 February 2011Appointment of Mr John Christopher Green as a director
28 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010
28 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010
25 January 2011Company name changed towerinput distribution LIMITED\certificate issued on 25/01/11
  • CONNOT ‐
25 January 2011Company name changed towerinput distribution LIMITED\certificate issued on 25/01/11
  • CONNOT ‐
18 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
18 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
11 January 2011Full accounts made up to 31 March 2010
11 January 2011Full accounts made up to 31 March 2010
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 November 2010Appointment of Cf Secretaries Limited as a secretary
15 November 2010Termination of appointment of Xl Secretaries Limited as a secretary
15 November 2010Appointment of Cf Secretaries Limited as a secretary
15 November 2010Termination of appointment of Xl Secretaries Limited as a secretary
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
12 February 2010Termination of appointment of Neil Mgowan as a director
12 February 2010Termination of appointment of John Parsons as a director
12 February 2010Termination of appointment of Neil Mgowan as a director
12 February 2010Termination of appointment of John Parsons as a director
5 February 2010Full accounts made up to 31 March 2009
5 February 2010Full accounts made up to 31 March 2009
12 December 2009Termination of appointment of John Green as a director
12 December 2009Termination of appointment of John Green as a director
4 April 2009Return made up to 26/03/09; full list of members
4 April 2009Return made up to 26/03/09; full list of members
14 October 2008Full accounts made up to 31 March 2008
14 October 2008Full accounts made up to 31 March 2008
23 September 2008Total exemption small company accounts made up to 31 March 2007
23 September 2008Total exemption small company accounts made up to 31 March 2007
19 September 2008Return made up to 24/03/08; full list of members; amend
19 September 2008Return made up to 24/03/08; full list of members; amend
21 April 2008Return made up to 24/03/08; full list of members
21 April 2008Return made up to 24/03/08; full list of members
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 January 2008Company name changed towerinput (manufacturing) limit ed\certificate issued on 05/01/08
7 January 2008Company name changed towerinput (manufacturing) limit ed\certificate issued on 05/01/08
19 October 2007Registered office changed on 19/10/07 from: radbourne, 56 kenilworth road leamington spa warwickshire CV32 6JW
19 October 2007Registered office changed on 19/10/07 from: radbourne, 56 kenilworth road leamington spa warwickshire CV32 6JW
11 September 2007Particulars of mortgage/charge
11 September 2007Particulars of mortgage/charge
30 April 2007New secretary appointed
30 April 2007Nc inc already adjusted 19/04/07
30 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 April 2007Nc inc already adjusted 19/04/07
30 April 2007Secretary resigned
30 April 2007Ad 19/04/07--------- £ si 3399@1=3399 £ ic 1/3400
30 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 April 2007New secretary appointed
30 April 2007Ad 19/04/07--------- £ si 3399@1=3399 £ ic 1/3400
30 April 2007New director appointed
30 April 2007New director appointed
30 April 2007New director appointed
30 April 2007Secretary resigned
30 April 2007New director appointed
29 April 2007Return made up to 24/03/07; full list of members
29 April 2007Return made up to 24/03/07; full list of members
25 August 2006Director resigned
25 August 2006Director resigned
23 June 2006Accounts for a dormant company made up to 31 March 2006
23 June 2006Accounts for a dormant company made up to 31 March 2006
18 May 2006New director appointed
18 May 2006New director appointed
19 April 2006New director appointed
19 April 2006New director appointed
6 April 2006Director resigned
6 April 2006Director resigned
5 April 2006Particulars of mortgage/charge
5 April 2006Particulars of mortgage/charge
29 March 2006Return made up to 24/03/06; full list of members
29 March 2006Return made up to 24/03/06; full list of members
23 March 2006Particulars of mortgage/charge
23 March 2006Particulars of mortgage/charge
15 September 2005New director appointed
15 September 2005New director appointed
15 September 2005New director appointed
15 September 2005New director appointed
5 September 2005New secretary appointed
5 September 2005Secretary resigned
5 September 2005Secretary resigned
5 September 2005Director resigned
5 September 2005Director resigned
5 September 2005New secretary appointed
17 May 2005Accounts for a dormant company made up to 31 March 2005
17 May 2005Accounts for a dormant company made up to 31 March 2005
29 April 2005Return made up to 24/03/05; full list of members
29 April 2005Return made up to 24/03/05; full list of members
7 October 2004Accounts for a dormant company made up to 31 March 2004
7 October 2004Accounts for a dormant company made up to 31 March 2004
1 October 2004Return made up to 24/03/04; full list of members; amend
1 October 2004Return made up to 24/03/04; full list of members; amend
24 September 2004Director resigned
24 September 2004Director resigned
30 March 2004Return made up to 24/03/04; full list of members
30 March 2004Return made up to 24/03/04; full list of members
13 October 2003Company name changed trentfast LIMITED\certificate issued on 13/10/03
13 October 2003Company name changed trentfast LIMITED\certificate issued on 13/10/03
24 March 2003Secretary resigned
24 March 2003Secretary resigned
24 March 2003Incorporation
24 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing