- Company Overview for HIRWAUN TUBULAR PRODUCTS LIMITED (04436813)
- Filing history for HIRWAUN TUBULAR PRODUCTS LIMITED (04436813)
- People for HIRWAUN TUBULAR PRODUCTS LIMITED (04436813)
- Charges for HIRWAUN TUBULAR PRODUCTS LIMITED (04436813)
- Insolvency for HIRWAUN TUBULAR PRODUCTS LIMITED (04436813)
- More for HIRWAUN TUBULAR PRODUCTS LIMITED (04436813)
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) |
---|---|---|---|
04 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2021 | |
22 Dec 2020 | AD01 | Registered office address changed from Unit19 Hirwaun Industrial Estate Hirwaun Mid Glamorgan CF44 9UP to 63 Walter Road Swansea SA1 4PT on 22 December 2020 | |
08 Dec 2020 | LIQ02 | Statement of affairs | |
08 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
13 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
24 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
09 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | AP01 | Appointment of Mrs Josephine Frances Andrews as a director on 10 July 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Phillip John Thomas as a director on 10 July 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Andrea Kay Thomas as a secretary on 10 July 2015 | |
18 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders |