- Company Overview for WELLERS CONTRACTORS LTD (09076235)
- Filing history for WELLERS CONTRACTORS LTD (09076235)
- People for WELLERS CONTRACTORS LTD (09076235)
- More for WELLERS CONTRACTORS LTD (09076235)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2019 | DS01 | Application to strike the company off the register | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Norma Stewart as a director on 31 May 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
24 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Peter John Sharp as a director on 30 September 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
16 Mar 2015 | CERTNM |
Company name changed wellers air LTD\certificate issued on 16/03/15
|
|
16 Mar 2015 | CONNOT | Change of name notice | |
03 Feb 2015 | CH01 | Director's details changed for Miss Norma Stewart on 28 October 2014 | |
09 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-09
|