- Company Overview for WELTON & JAYS LTD (08438529)
- Filing history for WELTON & JAYS LTD (08438529)
- People for WELTON & JAYS LTD (08438529)
- More for WELTON & JAYS LTD (08438529)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2018 | DS01 | Application to strike the company off the register | |
16 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
16 Mar 2018 | CH01 | Director's details changed for Mr Richard Michael Fieldsend on 16 August 2017 | |
16 Mar 2018 | AD01 | Registered office address changed from South Lawn Aisthorpe Lincoln Lincolnshire LN1 2SG to The Old Stables Aisthorpe Lincoln LN1 2SG on 16 March 2018 | |
16 Mar 2018 | PSC04 | Change of details for Mr Richard Michael Fieldsend as a person with significant control on 16 August 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Richard Michael Fieldsend on 15 August 2017 | |
04 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2016 | DS02 | Withdraw the company strike off application | |
20 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2016 | DS01 | Application to strike the company off the register | |
15 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | TM02 | Termination of appointment of Soriah Child as a secretary on 1 March 2015 | |
25 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Sep 2014 | CH03 | Secretary's details changed for Mrs Soriah Child on 26 August 2014 | |
05 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-08-04
|