- Company Overview for WELLING BUILDING LIMITED (06744558)
- Filing history for WELLING BUILDING LIMITED (06744558)
- People for WELLING BUILDING LIMITED (06744558)
- Insolvency for WELLING BUILDING LIMITED (06744558)
- More for WELLING BUILDING LIMITED (06744558)
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
|
|
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
|
|
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
|
|
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 |