Advanced company searchLink opens in new window

WELBECK MEWS LIMITED

Company number 06758571

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)
24 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 June 2015
12 Jun 2014 AD01 Registered office address changed from Woodstock Studios 13 Woodstock Street London W1C 2AG on 12 June 2014
11 Jun 2014 4.70 Declaration of solvency
11 Jun 2014 600 Appointment of a voluntary liquidator
11 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 Nov 2013 CH01 Director's details changed for Mr Paul Martyn Bowes on 1 July 2013
08 Apr 2013 AP03 Appointment of Mrs Lesley Tran-Halonen as a secretary
08 Apr 2013 TM02 Termination of appointment of Steven Wild as a secretary
28 Dec 2012 AA Full accounts made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
14 May 2012 TM01 Termination of appointment of Richard Thomas as a director
22 Dec 2011 AA Full accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
04 Jan 2011 AA Full accounts made up to 31 March 2010
07 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Richard Graham Thomas on 11 October 2010
15 Sep 2010 CERTNM Company name changed welbeck strategic land LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-13
15 Sep 2010 CONNOT Change of name notice
09 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Adrian Peter Bouch on 26 November 2009
01 Oct 2009 MEM/ARTS Memorandum and Articles of Association