- Company Overview for WESSELY + PARTNER LIMITED (06247772)
- Filing history for WESSELY + PARTNER LIMITED (06247772)
- People for WESSELY + PARTNER LIMITED (06247772)
- More for WESSELY + PARTNER LIMITED (06247772)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2016 | DS01 | Application to strike the company off the register | |
21 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | AP01 | Appointment of Mr Peter Wessely as a director on 3 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Peter Wessely as a director on 3 June 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
22 May 2014 | CH01 | Director's details changed for Peter Wessely on 22 May 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Aug 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
20 Aug 2013 | AD01 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street England and Wales London EC3V 0EH United Kingdom on 20 August 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 14 March 2013 | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Peter Wessely on 23 March 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Peter Wessely on 14 March 2012 | |
09 Mar 2012 | AP01 | Appointment of Peter Wessely as a director | |
09 Mar 2012 | TM01 | Termination of appointment of Philip Wessely as a director | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
21 Jul 2011 | CH04 | Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
17 May 2011 | AD01 | Registered office address changed from 27 Mill Street East Malling West Malling ME19 6DA on 17 May 2011 |