- Company Overview for WELLAND PROPERTY BEDFORD LIMITED (00598328)
- Filing history for WELLAND PROPERTY BEDFORD LIMITED (00598328)
- People for WELLAND PROPERTY BEDFORD LIMITED (00598328)
- Charges for WELLAND PROPERTY BEDFORD LIMITED (00598328)
- Insolvency for WELLAND PROPERTY BEDFORD LIMITED (00598328)
- More for WELLAND PROPERTY BEDFORD LIMITED (00598328)
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) |
---|---|---|---|
02 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 August 2020 | |
12 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 August 2019 | |
06 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 August 2018 | |
01 Sep 2017 | AUD | Auditor's resignation | |
01 Sep 2017 | LIQ01 | Declaration of solvency | |
01 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2017 | AP01 | Appointment of Mrs Charlotte Anne Cruickshank as a director on 10 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr David Joseph England as a director on 10 August 2017 | |
11 Aug 2017 | MR04 | Satisfaction of charge 7 in full | |
11 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
11 Aug 2017 | MR04 | Satisfaction of charge 6 in full | |
11 Aug 2017 | MR04 | Satisfaction of charge 10 in full | |
11 Aug 2017 | MR04 | Satisfaction of charge 11 in full | |
10 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 10 August 2017
|
|
10 Aug 2017 | AD01 | Registered office address changed from Wilstead Industrial Park, Wilstead Bedford. MK45 3PD to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Peter Idriss Watson as a director on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Colin Roger Watson as a director on 10 August 2017 | |
10 Aug 2017 | TM02 | Termination of appointment of Peter Idriss Watson as a secretary on 10 August 2017 | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | CONNOT | Change of name notice |