- Company Overview for STEPHEN RUSSELL WELDING SERVICES LIMITED (08870053)
- Filing history for STEPHEN RUSSELL WELDING SERVICES LIMITED (08870053)
- People for STEPHEN RUSSELL WELDING SERVICES LIMITED (08870053)
- More for STEPHEN RUSSELL WELDING SERVICES LIMITED (08870053)
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) |
---|---|---|---|
26 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2023 | DS01 | Application to strike the company off the register | |
30 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
28 Oct 2022 | AD01 | Registered office address changed from Ground Floor Vista Building St David's Park Ewloe Deeside CH5 3DT Wales to 78 Lumley Avenue South Shields NE34 7DL on 28 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
05 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2021 | AD01 | Registered office address changed from First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT Wales to Ground Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 3 December 2021 | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2021 | AD01 | Registered office address changed from First Floor Vista Building St David's Park Deeside Lancashire CH5 3DT Wales to First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 6 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Barclay Chambers 1 Derby Street Leigh Lancashire WN7 4PF to First Floor Vista Building St David's Park Deeside Lancashire CH5 3DT on 6 October 2021 | |
18 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 |