- Company Overview for WELL HOUSE CONSULTANTS LIMITED (03069720)
- Filing history for WELL HOUSE CONSULTANTS LIMITED (03069720)
- People for WELL HOUSE CONSULTANTS LIMITED (03069720)
- Registers for WELL HOUSE CONSULTANTS LIMITED (03069720)
- More for WELL HOUSE CONSULTANTS LIMITED (03069720)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
22 Jun 2021 | AA01 | Previous accounting period shortened from 25 June 2020 to 24 June 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
25 Jun 2020 | AA01 | Current accounting period shortened from 26 June 2019 to 25 June 2019 | |
25 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Aug 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
27 Jun 2019 | AA01 | Current accounting period shortened from 27 June 2018 to 26 June 2018 | |
27 Mar 2019 | AA01 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
06 Jul 2018 | PSC04 | Change of details for Graham John Ellis as a person with significant control on 6 June 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Graham John Ellis on 6 June 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from 404 the Spa Melksham Wiltshire SN12 6QL to 48 Spa Road Melksham Wiltshire SN12 7NY on 6 July 2018 | |
29 Jun 2018 | AA01 | Current accounting period shortened from 29 June 2017 to 28 June 2017 | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
29 Jun 2017 | AD03 | Register(s) moved to registered inspection location Pearson May 5 Wicker Hill Trowbridge BA14 8JS | |
29 Jun 2017 | AD02 | Register inspection address has been changed to Pearson May 5 Wicker Hill Trowbridge BA14 8JS | |
28 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Graham John Ellis as a person with significant control on 6 April 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Mar 2017 | TM02 | Termination of appointment of Norman John Egan Ellis as a secretary on 15 January 2017 | |
14 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|