- Company Overview for WELCONSTRUCT UK PROJECT MANAGEMENT LIMITED (07374081)
- Filing history for WELCONSTRUCT UK PROJECT MANAGEMENT LIMITED (07374081)
- People for WELCONSTRUCT UK PROJECT MANAGEMENT LIMITED (07374081)
- More for WELCONSTRUCT UK PROJECT MANAGEMENT LIMITED (07374081)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2015 | DS01 | Application to strike the company off the register | |
20 Oct 2014 | AD01 | Registered office address changed from 13 Spencer Street Leamington Spa Warwickshire CV31 3NE to Hampton House Longfield Road Leamington Spa CV31 1XB on 20 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
29 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
08 Jul 2011 | AP01 | Appointment of Mr Jason Giles as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Stephen Hughes as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Jason Giles as a director | |
14 Feb 2011 | AP01 | Appointment of Mr Stephen John Hughes as a director | |
13 Sep 2010 | NEWINC | Incorporation |