Advanced company searchLink opens in new window

WELLINGS & WILLIAMS INTERNATIONAL - LEGAL & BUSINESS LTD.

Company number 06794001

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2022 DS01 Application to strike the company off the register
06 May 2022 PSC01 Notification of Sarah Camp as a person with significant control on 1 May 2022
06 May 2022 AP01 Appointment of Sarah Camp as a director on 1 May 2022
06 May 2022 TM01 Termination of appointment of Wellings & Williams Corporation as a director on 1 May 2022
06 May 2022 PSC07 Cessation of Wellings and Williams International Corporation as a person with significant control on 1 May 2022
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
26 Nov 2021 PSC02 Notification of Wellings and Williams International Corporation as a person with significant control on 13 November 2021
26 Nov 2021 AP02 Appointment of Wellings & Williams Corporation as a director on 13 November 2021
26 Nov 2021 AD01 Registered office address changed from First Floor Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT England to 21 Gibraltar Walk London E2 7LH on 26 November 2021
26 Nov 2021 PSC07 Cessation of Matthew Harry Welling Evans as a person with significant control on 10 November 2021
26 Nov 2021 TM01 Termination of appointment of Matthew Harry Welling-Evans as a director on 13 November 2021
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
31 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
17 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
17 Dec 2019 AD01 Registered office address changed from Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT England to First Floor Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT on 17 December 2019
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
07 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-03
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
28 Nov 2017 AD01 Registered office address changed from 95 High Street Great Missenden Buckinghamshire HP16 0AL England to Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT on 28 November 2017
26 Oct 2017 PSC01 Notification of Matthew Harry Welling Evans as a person with significant control on 12 October 2017