Advanced company searchLink opens in new window

DAVID WELCH GROUP LIMITED

Company number 06585106

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)
15 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
24 Oct 2014 4.68 Liquidators' statement of receipts and payments to 27 July 2014
08 Aug 2013 4.68 Liquidators' statement of receipts and payments to 27 July 2013
16 Apr 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Oct 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
16 Aug 2011 2.24B Administrator's progress report to 24 July 2011
28 Jul 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Apr 2011 2.23B Result of meeting of creditors
25 Mar 2011 2.17B Statement of administrator's proposal
09 Feb 2011 AD01 Registered office address changed from Unit 9 Brittain Drive Codnor Gate Business Park Codor Derbyshire DE5 3NB on 9 February 2011
08 Feb 2011 2.12B Appointment of an administrator
20 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 TM01 Termination of appointment of Amanda Welch as a director
23 Sep 2010 TM01 Termination of appointment of David Bennett as a director
14 Sep 2010 AP01 Appointment of Mr David Graham Welch as a director
12 May 2010 TM01 Termination of appointment of David Welch as a director
12 May 2010 TM02 Termination of appointment of David Welch as a secretary
11 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
11 May 2010 CH01 Director's details changed for Mr David Bennett on 1 October 2009
20 Aug 2009 288a Director appointed mr david bennett
30 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jun 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
19 May 2009 363a Return made up to 06/05/09; full list of members
29 May 2008 395 Particulars of a mortgage or charge / charge no: 1