ANGLO-SWEDISH ENGINEERING & WELDING LIMITED

Register to unlock more data on OkredoRegister

ANGLO-SWEDISH ENGINEERING & WELDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00122194

Incorporation date

24/05/1912

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1980)
dot icon25/07/2008
Deferment of dissolution (voluntary)
dot icon05/06/2008
Liquidators' statement of receipts and payments to 2008-07-02
dot icon05/06/2008
Return of final meeting in a creditors' voluntary winding up
dot icon16/04/2008
Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL
dot icon29/02/2008
Insolvency filing
dot icon01/02/2008
Liquidators' statement of receipts and payments
dot icon23/07/2007
Liquidators' statement of receipts and payments
dot icon30/01/2007
Liquidators' statement of receipts and payments
dot icon18/07/2006
Liquidators' statement of receipts and payments
dot icon08/02/2006
Liquidators' statement of receipts and payments
dot icon19/07/2005
Liquidators' statement of receipts and payments
dot icon17/01/2005
Liquidators' statement of receipts and payments
dot icon16/07/2004
Liquidators' statement of receipts and payments
dot icon17/07/2003
Registered office changed on 17/07/03 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA
dot icon10/07/2003
Resolutions
dot icon10/07/2003
Statement of affairs
dot icon10/07/2003
Appointment of a voluntary liquidator
dot icon01/07/2003
Return made up to 11/06/03; full list of members; amend
dot icon05/06/2003
Return made up to 11/06/03; full list of members
dot icon17/07/2002
Return made up to 11/06/02; full list of members
dot icon27/05/2002
Full accounts made up to 2001-09-30
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon08/06/2001
Return made up to 11/06/01; full list of members
dot icon09/08/2000
Full accounts made up to 1999-09-30
dot icon23/06/2000
Return made up to 11/06/00; full list of members
dot icon30/07/1999
Full accounts made up to 1998-09-30
dot icon05/07/1999
Return made up to 11/06/99; no change of members
dot icon15/06/1998
Return made up to 11/06/98; no change of members
dot icon14/04/1998
Registered office changed on 14/04/98 from: one st pauls churchyard london EC4M 8AJ
dot icon11/04/1998
Full accounts made up to 1997-09-30
dot icon09/07/1997
New director appointed
dot icon09/07/1997
Director resigned
dot icon02/07/1997
Return made up to 11/06/97; full list of members
dot icon22/05/1997
Secretary's particulars changed;director's particulars changed
dot icon04/05/1997
Full accounts made up to 1996-09-30
dot icon11/02/1997
Director resigned
dot icon07/01/1997
New director appointed
dot icon06/07/1996
Full accounts made up to 1995-09-30
dot icon18/06/1996
Return made up to 11/06/96; no change of members
dot icon22/05/1996
New secretary appointed
dot icon21/05/1996
Secretary resigned
dot icon12/01/1996
Director resigned
dot icon12/01/1996
New director appointed
dot icon11/01/1996
New secretary appointed
dot icon10/01/1996
Secretary resigned
dot icon19/09/1995
Accounting reference date shortened from 31/12 to 30/09
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon29/06/1995
Return made up to 11/06/95; no change of members
dot icon29/06/1995
Location of register of members address changed
dot icon29/06/1995
Location of debenture register address changed
dot icon05/06/1995
New director appointed
dot icon05/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 11/06/94; full list of members
dot icon16/05/1994
Full accounts made up to 1993-12-31
dot icon16/02/1994
Registered office changed on 16/02/94 from: carthusian court 12 carthusian street london EC1M 6EB
dot icon10/02/1994
New director appointed
dot icon10/02/1994
Director resigned
dot icon14/01/1994
Declaration of satisfaction of mortgage/charge
dot icon01/12/1993
Auditor's resignation
dot icon28/11/1993
Auditor's resignation
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon15/10/1993
Registered office changed on 15/10/93 from: milton heath house westcott road dorking surrey RH4 3NB
dot icon28/06/1993
Return made up to 11/06/93; no change of members
dot icon12/11/1992
Full accounts made up to 1991-12-31
dot icon10/11/1992
Director's particulars changed
dot icon17/07/1992
Return made up to 11/06/92; no change of members
dot icon25/10/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 11/06/91; full list of members
dot icon09/11/1990
Resolutions
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon25/10/1990
Director resigned
dot icon29/06/1990
Return made up to 22/06/90; full list of members
dot icon04/06/1990
Memorandum and Articles of Association
dot icon11/04/1990
Director's particulars changed
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon01/09/1989
Return made up to 31/07/89; full list of members
dot icon07/02/1989
Director's particulars changed
dot icon03/10/1988
Director resigned
dot icon28/09/1988
New director appointed
dot icon08/08/1988
Memorandum and Articles of Association
dot icon27/07/1988
Particulars of mortgage/charge
dot icon25/07/1988
New director appointed
dot icon20/07/1988
Declaration of assistance for shares acquisition
dot icon19/07/1988
Resolutions
dot icon14/07/1988
Full accounts made up to 1987-12-31
dot icon14/07/1988
Return made up to 03/05/88; full list of members
dot icon08/07/1988
Particulars of mortgage/charge
dot icon04/07/1988
New director appointed
dot icon30/06/1988
Director resigned
dot icon20/06/1988
Registered office changed on 20/06/88 from: 214 st mary axe london EC3A 8BP
dot icon24/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon09/09/1987
Full accounts made up to 1986-12-31
dot icon09/09/1987
Return made up to 08/07/87; full list of members
dot icon26/03/1987
Registered office changed on 26/03/87 from: dreadnought wharf thames street greenwich london SE10
dot icon06/08/1986
Full accounts made up to 1985-12-31
dot icon06/08/1986
Return made up to 09/07/86; full list of members
dot icon05/08/1985
Annual return made up to 01/08/85
dot icon12/07/1984
Annual return made up to 04/07/84
dot icon08/10/1983
Annual return made up to 16/09/83
dot icon06/08/1982
Annual return made up to 16/07/82
dot icon06/08/1981
Annual return made up to 24/06/81
dot icon08/05/1980
Annual return made up to 10/04/80

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
11/06/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconNext account date
30/09/2002
dot iconNext due on
30/07/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-SWEDISH ENGINEERING & WELDING LIMITED

ANGLO-SWEDISH ENGINEERING & WELDING LIMITED is an(a) Liquidation company incorporated on 24/05/1912 with the registered office located at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ANGLO-SWEDISH ENGINEERING & WELDING LIMITED?

toggle

ANGLO-SWEDISH ENGINEERING & WELDING LIMITED is currently Liquidation. It was registered on 24/05/1912 .

Where is ANGLO-SWEDISH ENGINEERING & WELDING LIMITED located?

toggle

ANGLO-SWEDISH ENGINEERING & WELDING LIMITED is registered at C/O , BDO STOY HAYWARD LLP, BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does ANGLO-SWEDISH ENGINEERING & WELDING LIMITED do?

toggle

ANGLO-SWEDISH ENGINEERING & WELDING LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ANGLO-SWEDISH ENGINEERING & WELDING LIMITED?

toggle

The latest filing was on 25/07/2008: Deferment of dissolution (voluntary).