Advanced company searchLink opens in new window

WELLFIELD TRADING LTD

Company number 03644457

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)
14 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2020 WU15 Notice of final account prior to dissolution
30 Jan 2020 WU07 Progress report in a winding up by the court
06 Mar 2019 WU07 Progress report in a winding up by the court
26 Feb 2018 WU07 Progress report in a winding up by the court
18 Dec 2017 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017
22 Feb 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2016
09 Feb 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/12/2015
17 Feb 2015 LIQ MISC INSOLVENCY:re progress report 17/12/2013-16/12/2014
27 May 2014 AD01 Registered office address changed from C/O the Macdonald Partnership Plc 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014
06 Feb 2014 4.31 Appointment of a liquidator
31 Jan 2014 COCOMP Order of court to wind up
07 Jan 2014 AD01 Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB on 7 January 2014
06 Dec 2013 2.24B Administrator's progress report to 23 October 2013
28 Nov 2013 2.33B Notice of a court order ending Administration
28 Aug 2013 2.17B Statement of administrator's proposal
01 Aug 2013 AD01 Registered office address changed from 127 Sandy Lane Weston Point Runcorn Cheshire WA7 4EF on 1 August 2013
31 Jul 2013 2.12B Appointment of an administrator
22 Jun 2013 MR01 Registration of charge 036444570001
17 Jun 2013 AP01 Appointment of Mr James Hanna as a director
17 Jun 2013 TM01 Termination of appointment of Paul Snead as a director
17 Jun 2013 TM01 Termination of appointment of Stephen Campion as a director
17 Jun 2013 TM02 Termination of appointment of Stephen Campion as a secretary
12 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 03/06/2013
21 May 2013 AA Total exemption small company accounts made up to 31 October 2012