Advanced company searchLink opens in new window

WELLS JEWELLERS LIMITED

Company number 08649573

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 DS01 Application to strike the company off the register
02 Oct 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 31 August 2018
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
29 May 2018 AA Micro company accounts made up to 31 August 2017
14 Nov 2017 AD01 Registered office address changed from 29 Broad Street Wells Somerset BA5 2DJ to Suite 114 17 Holywell Hill St Albans Herts AL1 1DT on 14 November 2017
14 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 AA Micro company accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
30 May 2016 AA Micro company accounts made up to 31 August 2015
31 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
12 May 2015 AA Micro company accounts made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
09 Jul 2014 TM01 Termination of appointment of Thomas Bulgarelli as a director
09 Jul 2014 AP01 Appointment of Ms Tracey Jane Mayfield as a director
07 Jul 2014 AD01 Registered office address changed from Suite 177 3 Edgar Buildings Bath BA1 2FJ England on 7 July 2014
23 May 2014 CERTNM Company name changed aravis retail services LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-03-18
23 May 2014 CONNOT Change of name notice
24 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-18