- Company Overview for WELTON GARTH LIMITED (06432852)
- Filing history for WELTON GARTH LIMITED (06432852)
- People for WELTON GARTH LIMITED (06432852)
- More for WELTON GARTH LIMITED (06432852)
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
|
|
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 |