Advanced company searchLink opens in new window

DOCTOR WELLGOOD LIMITED

Company number 08281032

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 DS01 Application to strike the company off the register
31 Oct 2016 AD01 Registered office address changed from The Old Pump House the Street Washington Pulborough West Sussex RH20 4AT England to 74a Swindon Road Horsham RH12 2HQ on 31 October 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Dec 2015 AR01 Annual return made up to 5 November 2015
Statement of capital on 2015-12-09
  • GBP 12,634
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 12,634
17 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Aug 2014 TM01 Termination of appointment of Jeremy Howard Muller as a director on 1 August 2014
29 Jul 2014 AD01 Registered office address changed from 42 Great North Road Highgate London N6 4LU United Kingdom to The Old Pump House the Street Washington Pulborough West Sussex RH20 4AT on 29 July 2014
02 Jan 2014 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 12,134
09 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotted from 03/09/2013 to 28/10/2013.
09 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 05/04/2013.
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 28 October 2013
  • GBP 10,000
  • ANNOTATION A second filed SH01 was registered on 09/12/2013.
26 Nov 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 10,000
  • ANNOTATION A second filed SH01 was registered on 09/12/2013.
26 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 January 2014
08 Jul 2013 AP01 Appointment of Mr Donald David Mackinlay as a director
12 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2013 MEM/ARTS Memorandum and Articles of Association
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 10,000
27 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 10,000