Advanced company searchLink opens in new window

WELLMAN BOILER HIRE LIMITED

Company number 05380330

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 July 2019
21 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 31 July 2018
12 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 31 July 2017
17 Aug 2016 2.24B Administrator's progress report to 1 August 2016
10 Aug 2016 600 Appointment of a voluntary liquidator
01 Aug 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jul 2016 2.24B Administrator's progress report to 25 June 2016
28 Jan 2016 2.24B Administrator's progress report to 25 December 2015
27 Jul 2015 2.24B Administrator's progress report to 25 June 2015
27 Jul 2015 2.31B Notice of extension of period of Administration
27 Mar 2015 2.24B Administrator's progress report to 6 February 2015
23 Mar 2015 2.16B Statement of affairs with form 2.14B
28 Oct 2014 F2.18 Notice of deemed approval of proposals
10 Oct 2014 2.17B Statement of administrator's proposal
19 Aug 2014 AD01 Registered office address changed from 1 Newfield Road Oldbury West Midlands B69 3ET to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 19 August 2014
14 Aug 2014 2.12B Appointment of an administrator
27 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500,000
27 Mar 2014 AP01 Appointment of Ms Tatjana Shanthi Stream as a director
07 Mar 2014 MR01 Registration of charge 053803300002
04 Mar 2014 MR04 Satisfaction of charge 1 in full
03 Mar 2014 AP03 Appointment of Miss Angela Martina Donnelly as a secretary
03 Mar 2014 CERTNM Company name changed ex kpw LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
28 Feb 2014 TM02 Termination of appointment of Ian White as a secretary