- Company Overview for WELLFIELD TRADING LTD (03644457)
- Filing history for WELLFIELD TRADING LTD (03644457)
- People for WELLFIELD TRADING LTD (03644457)
- Charges for WELLFIELD TRADING LTD (03644457)
- Insolvency for WELLFIELD TRADING LTD (03644457)
- More for WELLFIELD TRADING LTD (03644457)
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
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |