Advanced company searchLink opens in new window

WELLING BUILDING LIMITED

Company number 06744558

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)
18 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Oct 2011 AD01 Registered office address changed from 133a Upper Wickham Road Welling Kent DA16 3AL United Kingdom on 10 October 2011
10 Oct 2011 4.20 Statement of affairs with form 4.19
10 Oct 2011 600 Appointment of a voluntary liquidator
10 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-29
27 Jun 2011 AD01 Registered office address changed from C/O Cs Contracting Trafalgar House Grenville Place Mill Hill London NW7 3SA England on 27 June 2011
03 May 2011 AD01 Registered office address changed from 130 High Street Beckenham Kent BR3 1EB United Kingdom on 3 May 2011
31 Mar 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-31
22 Feb 2011 AA Total exemption full accounts made up to 31 December 2009
18 Feb 2011 AD01 Registered office address changed from The Coach House Station Road Halstead Surrey TN14 7DH Uk on 18 February 2011
25 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 2
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Colin Sydney Stone on 10 November 2009
15 Jan 2009 288a Director appointed colin sydney stone
15 Jan 2009 88(2) Ad 12/12/08 gbp si 998@1=998 gbp ic 2/1000
15 Jan 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
15 Jan 2009 288a Secretary appointed nesbit consultants
10 Nov 2008 288b Appointment Terminated Director laurence adams
10 Nov 2008 NEWINC Incorporation