- Company Overview for WELLMAN BOILER HIRE LIMITED (05380330)
- Filing history for WELLMAN BOILER HIRE LIMITED (05380330)
- People for WELLMAN BOILER HIRE LIMITED (05380330)
- Charges for WELLMAN BOILER HIRE LIMITED (05380330)
- Insolvency for WELLMAN BOILER HIRE LIMITED (05380330)
- More for WELLMAN BOILER HIRE LIMITED (05380330)
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
|
|
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
|
|
28 Feb 2014 | TM02 | Termination of appointment of Ian White as a secretary |