Advanced company searchLink opens in new window

WELL-PICT EUROPEAN FRESH LOGISTICS LTD

Company number 03708355

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)
01 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2010 2.35B Notice of move from Administration to Dissolution on 26 August 2010
01 Apr 2010 2.24B Administrator's progress report to 26 February 2010
23 Nov 2009 2.23B Result of meeting of creditors
17 Nov 2009 2.17B Statement of administrator's proposal
02 Nov 2009 2.16B Statement of affairs with form 2.14B
07 Sep 2009 2.12B Appointment of an administrator
04 Sep 2009 287 Registered office changed on 04/09/2009 from 1ST floor rolle quay house rolle quay barnstaple devon EX31 1JE
19 Mar 2009 363a Return made up to 04/02/09; full list of members
18 Mar 2009 288c Director's Change of Particulars / duncan mills / 04/02/2009 / HouseName/Number was: , now: 331A; Street was: 51 the school house the green, now: banbury road; Area was: great milton, now: ; Region was: , now: oxfordshire; Post Code was: OX44 7NT, now: OX2 7PL; Country was: , now: united kingdom
30 Oct 2008 287 Registered office changed on 30/10/2008 from week nurseries harracott barnstaple devon EX31 3JQ
30 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
15 May 2008 363a Return made up to 04/02/08; full list of members
14 May 2008 288c Director's Change of Particulars / andrew coates / 01/08/2007 / HouseName/Number was: , now: little glenmore; Street was: the old shippen, now: roborough; Area was: webbery barton, now: ; Post Town was: bideford, now: winkleigh; Post Code was: EX39 7PU, now: EX19 8TE; Country was: , now: united kingdom
18 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
18 Jul 2007 288a New secretary appointed
27 Jun 2007 288c Director's particulars changed
06 Feb 2007 363a Return made up to 04/02/07; full list of members
06 Feb 2007 288a New director appointed
06 Feb 2007 288b Secretary resigned
24 Jul 2006 288b Director resigned
20 Jun 2006 AA Total exemption full accounts made up to 31 March 2006
06 Feb 2006 363a Return made up to 04/02/06; full list of members
19 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005