- Company Overview for WELLSTONE ENGINEERING LIMITED (09072624)
- Filing history for WELLSTONE ENGINEERING LIMITED (09072624)
- People for WELLSTONE ENGINEERING LIMITED (09072624)
- Registers for WELLSTONE ENGINEERING LIMITED (09072624)
- More for WELLSTONE ENGINEERING LIMITED (09072624)
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) |
---|---|---|---|
04 Jul 2024 | TM01 | Termination of appointment of Charles Parker as a director on 21 June 2024 | |
11 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2024 | DS01 | Application to strike the company off the register | |
30 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
12 Jan 2024 | PSC01 | Notification of Charles Parker as a person with significant control on 31 December 2023 | |
12 Jan 2024 | PSC07 | Cessation of Wellstone Partners Limited as a person with significant control on 31 December 2023 | |
12 Jan 2024 | TM01 | Termination of appointment of Wellstone Partners Limited as a director on 31 December 2023 | |
12 Jan 2024 | TM01 | Termination of appointment of Olav Ellingsen as a director on 31 December 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 May 2023 | PSC05 | Change of details for Wellstone Partners Limited as a person with significant control on 15 May 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
17 Mar 2023 | AD01 | Registered office address changed from Eastlands Ii London Road Basingstoke RG21 4AW England to Castle Hill House Castle Hill Windsor SL4 1PD on 17 March 2023 | |
17 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
17 Mar 2023 | AD02 | Register inspection address has been changed from Mount View Church Lane Sparsholt Winchester SO21 2NJ England to Sarum Lodge Main Road Littleton Winchester SO22 6QS | |
21 Feb 2023 | CH02 | Director's details changed for Wellstone Partners Limited on 8 February 2023 | |
21 Feb 2023 | PSC05 | Change of details for Wellstone Partners Limited as a person with significant control on 8 February 2023 | |
21 Feb 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 January 2023 | |
02 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Aug 2022 | AP01 | Appointment of Mr Charles Parker as a director on 2 August 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
14 Mar 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
27 Jan 2022 | CERTNM |
Company name changed goch engineering LIMITED\certificate issued on 27/01/22
|
|
26 Jan 2022 | AD02 | Register inspection address has been changed from 78 Main Road Littleton Winchester SO22 6QJ England to Mount View Church Lane Sparsholt Winchester SO21 2NJ | |
26 Jan 2022 | AD01 | Registered office address changed from Mount View Church Lane Sparsholt Winchester SO21 2NJ England to Eastlands Ii London Road Basingstoke RG21 4AW on 26 January 2022 |