- Company Overview for WELBECK DEVELOPMENTS LIMITED (08195871)
- Filing history for WELBECK DEVELOPMENTS LIMITED (08195871)
- People for WELBECK DEVELOPMENTS LIMITED (08195871)
- Insolvency for WELBECK DEVELOPMENTS LIMITED (08195871)
- More for WELBECK DEVELOPMENTS LIMITED (08195871)
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) |
---|---|---|---|
20 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 May 2015 | AD01 | Registered office address changed from 9 Mandeville Place London W1U 3AY to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 28 May 2015 | |
27 May 2015 | 4.70 | Declaration of solvency | |
27 May 2015 | 600 | Appointment of a voluntary liquidator | |
27 May 2015 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH01 | Director's details changed for Mr Simon Eric Hugh Turner on 29 April 2013 | |
18 Oct 2013 | AD01 | Registered office address changed from 4 the Shambles Bradford on Avon Wiltshire BA15 1JS United Kingdom on 18 October 2013 | |
30 Aug 2012 | NEWINC | Incorporation |