Advanced company searchLink opens in new window

WELL-PICT EUROPEAN LTD

Company number 03884351

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)
22 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2013 2.24B Administrator's progress report to 19 August 2013
22 Aug 2013 2.35B Notice of move from Administration to Dissolution on 19 August 2013
08 Mar 2013 2.24B Administrator's progress report to 20 February 2013
08 Aug 2012 2.24B Administrator's progress report to 28 June 2012
08 Aug 2012 2.31B Notice of extension of period of Administration
08 Aug 2012 2.24B Administrator's progress report to 28 June 2012
08 Aug 2012 2.31B Notice of extension of period of Administration
09 Mar 2012 2.24B Administrator's progress report to 20 February 2012
12 Sep 2011 2.24B Administrator's progress report to 20 August 2011
17 Aug 2011 2.31B Notice of extension of period of Administration
21 Mar 2011 2.24B Administrator's progress report to 20 February 2011
15 Oct 2010 2.24B Administrator's progress report to 20 July 2010
23 Aug 2010 2.31B Notice of extension of period of Administration
06 Apr 2010 2.24B Administrator's progress report to 20 February 2010
23 Nov 2009 2.23B Result of meeting of creditors
17 Nov 2009 2.17B Statement of administrator's proposal
03 Nov 2009 2.16B Statement of affairs with form 2.14B
04 Sep 2009 287 Registered office changed on 04/09/2009 from 1ST floor, rolle quay house rolle quay barnstaple devon EX31 1JE united kingdom
27 Aug 2009 2.12B Appointment of an administrator
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 14
29 Jan 2009 363a Return made up to 26/11/08; full list of members
  • ANNOTATION Other The address of Aurel voiculescu former director of well-pict european LTD, was partially-suppressed on 02/01/2020 under section 1088 of the Companies Act 2006.
29 Jan 2009 288c Director's Change of Particulars / duncan mills / 14/05/2008 / 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
29 Jan 2009 288c Director's Change of Particulars / andrew coates / 21/08/2008 / 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
30 Oct 2008 287 Registered office changed on 30/10/2008 from marketing house bear street barnstaple north devon EX32 7BZ