Advanced company searchLink opens in new window

WELLY HOG LIMITED

Company number 06959590

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2013 DS01 Application to strike the company off the register
14 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-14
  • GBP 100
20 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
13 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
14 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
14 Jul 2011 AD03 Register(s) moved to registered inspection location
13 Jul 2011 AD02 Register inspection address has been changed
23 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
14 Feb 2011 AD01 Registered office address changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 14 February 2011
13 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
30 Oct 2009 AD01 Registered office address changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Adam Richardson on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Mrs Susan Lucy Archer on 30 October 2009
30 Oct 2009 CH03 Secretary's details changed for Mr Adam Richardson on 30 October 2009
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100
12 Aug 2009 288a Director appointed mr adam richardson
12 Aug 2009 288a Secretary appointed mr adam richardson
31 Jul 2009 288b Appointment Terminated Director maureen lamburn
31 Jul 2009 288b Appointment Terminated Secretary beverley turner
22 Jul 2009 288a Director appointed mrs susan lucy archer
11 Jul 2009 NEWINC Incorporation