Advanced company searchLink opens in new window

LINCOLN ELECTRIC WELDING UK LIMITED

Company number 01994660

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Feb 2019 AD02 Register inspection address has been changed to Lincoln Electric (Uk) Limited Mansfield Road Aston Sheffield S26 2BS
06 Feb 2019 AD01 Registered office address changed from Unit 2 Low March Industrial Estate Low March Daventry Northamptonshire NN11 4SD England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 6 February 2019
30 Jan 2019 LIQ01 Declaration of solvency
30 Jan 2019 600 Appointment of a voluntary liquidator
30 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-14
07 Jan 2019 SH20 Statement by Directors
07 Jan 2019 SH19 Statement of capital on 7 January 2019
  • GBP 1
07 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The capital redemption reserve of the company be cancelled and the amount capital redemption reserve 20/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jan 2019 SH02 Statement of capital on 20 December 2018
  • GBP 950,000
03 Dec 2018 TM01 Termination of appointment of Eric Gabriel Sellier as a director on 27 November 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
06 Jun 2018 AP01 Appointment of Mr Michael Alexander Chalmers as a director on 6 June 2018
17 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
13 Apr 2018 PSC08 Notification of a person with significant control statement
11 Apr 2018 MR04 Satisfaction of charge 1 in full
06 Mar 2018 SH02 Statement of capital on 6 January 2018
  • GBP 950,000
23 Jan 2018 TM01 Termination of appointment of Francois Dulermez as a director on 12 January 2018
18 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
18 Dec 2017 PSC07 Cessation of Charles Martinez as a person with significant control on 1 August 2017
12 Jun 2017 AA Full accounts made up to 31 December 2016
16 May 2017 SH02 Statement of capital on 23 March 2017
  • GBP 1,750,000
19 Apr 2017 CS01 Confirmation statement made on 14 December 2016 with updates
27 Jun 2016 AP03 Appointment of Mr Brian Andrew Wood as a secretary on 15 June 2016