Advanced company searchLink opens in new window

WELLBURTON LTD

Company number 08137942

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
06 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
26 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
22 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jun 2015 CH01 Director's details changed for Mr Andreas Stolle on 1 January 2015
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 20,100
25 Feb 2015 CERTNM Company name changed kruger payroll services LTD\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
24 Feb 2015 AD01 Registered office address changed from 66 66 Birmingham Street 1St Floor Oldbury West Midlands B69 4DZ England to 66 Birmingham Street 1St Floor Oldbury West Midlands B69 4DZ on 24 February 2015
24 Feb 2015 AD01 Registered office address changed from 27 Colmore Row Suite 333 Birmingham West Midlands B3 2EW to 66 Birmingham Street 1St Floor Oldbury West Midlands B69 4DZ on 24 February 2015
24 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
10 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
10 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
20 Dec 2012 CERTNM Company name changed 1ST central consulting (de) LTD\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-19
  • NM01 ‐ Change of name by resolution
20 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Mr Andreas Stolle on 19 December 2012
19 Dec 2012 AD01 Registered office address changed from 27 27 Colmore Row Suite 333 Birmingham West Midlands B3 2EW England on 19 December 2012
10 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted