- Company Overview for WELLCARE DEVELOPMENTS LTD. (05536306)
- Filing history for WELLCARE DEVELOPMENTS LTD. (05536306)
- People for WELLCARE DEVELOPMENTS LTD. (05536306)
- More for WELLCARE DEVELOPMENTS LTD. (05536306)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2015 | DS01 | Application to strike the company off the register | |
05 Dec 2014 | TM01 | Termination of appointment of Jonathan Edward Davies as a director on 5 December 2014 | |
30 Sep 2014 | AA | Accounts made up to 31 January 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Oct 2013 | AR01 | Annual return made up to 15 August 2013 with full list of shareholders | |
03 Oct 2013 | CH03 | Secretary's details changed for Mr Allen Edward Davies on 7 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Jonathan Edward Davies on 1 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Jonathan Edward Davies on 1 January 2013 | |
29 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
29 Aug 2012 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 29 August 2012 | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Dec 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 January 2012 | |
19 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ England on 19 August 2011 | |
19 Aug 2011 | CH01 | Director's details changed for Mr Allen Edward Davies on 1 August 2011 | |
19 Aug 2011 | CH03 | Secretary's details changed for Mr Allen Edward Davies on 1 August 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
14 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Jonathan Edward Davies on 10 February 2010 |