Advanced company searchLink opens in new window

WELTON GARTH LIMITED

Company number 06432852

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2011 DS01 Application to strike the company off the register
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
27 Oct 2010 TM01 Termination of appointment of Stephen Goodhand as a director
20 Sep 2010 TM02 Termination of appointment of Stephen Goodhand as a secretary
20 Sep 2010 AP01 Appointment of Mr Danny Ian Banks as a director
17 Sep 2010 TM02 Termination of appointment of Stephen Goodhand as a secretary
14 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mr Stephen Frederick Goodhand on 31 October 2009
22 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2009 AA Total exemption small company accounts made up to 30 November 2008
19 Aug 2009 288a Director appointed mr stephen goodhand
19 Aug 2009 288b Appointment Terminated Director kenneth peterson
15 Aug 2009 CERTNM Company name changed templartech LIMITED\certificate issued on 17/08/09
11 Dec 2008 363a Return made up to 21/11/08; full list of members
08 Apr 2008 288a Director appointed kenneth peterson
28 Mar 2008 288c Secretary's Change of Particulars / stephen goodhand / 26/03/2008 / HouseName/Number was: , now: 31; Street was: flat 2 holly lodge, now: western gailes way; Area was: 15 carr lane, now: ; Post Town was: willerby, now: hull; Region was: north humberside, now: east yorks; Post Code was: HU10 6JP, now: HU8 9EQ
28 Mar 2008 288b Appointment Terminated Director graham bolton
21 Nov 2007 NEWINC Incorporation