Advanced company searchLink opens in new window

WESL LIMITED

Company number 02193539

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 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2011 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom on 25 August 2011
25 Aug 2011 4.20 Statement of affairs with form 4.19
25 Aug 2011 600 Appointment of a voluntary liquidator
25 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-15
18 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-09-13
  • GBP 40,000
25 Aug 2010 CERTNM Company name changed waterman economy services LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-01
25 Aug 2010 CONNOT Change of name notice
25 Aug 2010 AD01 Registered office address changed from Unit 8D1 Maybrook Business Park Maybrook Road Minworth Sutton Coldfield West Midlandsb76 1Al on 25 August 2010
25 Aug 2010 TM02 Termination of appointment of Annette Lewis as a secretary
25 Aug 2010 TM01 Termination of appointment of John Lewis as a director
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Oct 2009 363a Return made up to 12/09/09; full list of members
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Oct 2008 363a Return made up to 12/09/08; full list of members
27 Mar 2008 363a Return made up to 12/09/07; full list of members; amend
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Dec 2007 363a Return made up to 12/09/07; full list of members
07 Aug 2007 225 Accounting reference date extended from 30/09/06 to 30/03/07
18 Jul 2007 395 Particulars of mortgage/charge
18 Jul 2007 395 Particulars of mortgage/charge
01 Jun 2007 CERTNM Company name changed waterman environmental services LIMITED\certificate issued on 01/06/07