Advanced company searchLink opens in new window

WELLAND PROPERTY BEDFORD LIMITED

Company number 00598328

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-08-10
22 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 6,825,455
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
  • RES13 ‐ Change of name, agreement 21/07/2017
24 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-21
24 Jul 2017 CONNOT Change of name notice