- Company Overview for WELLINGTON FINANCIAL MANAGEMENT LIMITED (05652569)
- Filing history for WELLINGTON FINANCIAL MANAGEMENT LIMITED (05652569)
- People for WELLINGTON FINANCIAL MANAGEMENT LIMITED (05652569)
- Insolvency for WELLINGTON FINANCIAL MANAGEMENT LIMITED (05652569)
- More for WELLINGTON FINANCIAL MANAGEMENT LIMITED (05652569)
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) |
---|---|---|---|
21 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 July 2012 | |
21 Dec 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Jul 2011 | 4.70 | Declaration of solvency | |
28 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 |
Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
|
|
20 Aug 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jan 2010 | AD02 | Register inspection address has been changed | |
01 Sep 2009 | 288b | Appointment Terminated Secretary gael speirs | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from the old bank 2 cross street enderby leicestershire LE19 4NJ | |
11 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Jan 2009 | 363a | Return made up to 13/12/08; full list of members | |
05 Jan 2009 | 288c | Director's Change of Particulars / paul simpson / 18/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 50; Street was: cherrytrees, now: station road; Area was: main street countesthorpe, now: countesthorpe; Post Code was: LE8 5QX, now: LE8 5TA; Country was: , now: united kingdom | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from shire house 4 long street stoney stanton leicester leicestershire LE9 4DQ | |
15 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Dec 2007 | 363a | Return made up to 13/12/07; full list of members | |
16 Feb 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
04 Jan 2007 | 363s | Return made up to 13/12/06; full list of members | |
11 Dec 2006 | 88(2)O | Ad 13/12/05--------- £ si 99@1 | |
01 Feb 2006 | 288b | Secretary resigned | |
01 Feb 2006 | 288b | Director resigned | |
19 Jan 2006 | CERTNM | Company name changed cherrytrees financial services l imited\certificate issued on 19/01/06 |