- Company Overview for DAVID WELCH GROUP LIMITED (06585106)
- Filing history for DAVID WELCH GROUP LIMITED (06585106)
- People for DAVID WELCH GROUP LIMITED (06585106)
- Charges for DAVID WELCH GROUP LIMITED (06585106)
- Insolvency for DAVID WELCH GROUP LIMITED (06585106)
- More for DAVID WELCH GROUP LIMITED (06585106)
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
|
|
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 |