Advanced company searchLink opens in new window

WESSELY + PARTNER LIMITED

Company number 06247772

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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