- Company Overview for WELLINGTON OLD CO. LIMITED (09593316)
- Filing history for WELLINGTON OLD CO. LIMITED (09593316)
- People for WELLINGTON OLD CO. LIMITED (09593316)
- Charges for WELLINGTON OLD CO. LIMITED (09593316)
- Insolvency for WELLINGTON OLD CO. LIMITED (09593316)
- Registers for WELLINGTON OLD CO. LIMITED (09593316)
- More for WELLINGTON OLD CO. LIMITED (09593316)
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) |
---|---|---|---|
20 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2023 | |
17 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2022 | |
02 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2021 | AM10 | Administrator's progress report | |
14 Jun 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Jan 2021 | AM10 | Administrator's progress report | |
26 Jun 2020 | AM19 | Notice of extension of period of Administration | |
25 Jun 2020 | AM19 | Notice of extension of period of Administration | |
12 May 2020 | MR04 | Satisfaction of charge 095933160002 in full | |
12 May 2020 | MR04 | Satisfaction of charge 095933160003 in full | |
06 Jan 2020 | AM10 | Administrator's progress report | |
02 Sep 2019 | AM07 | Result of meeting of creditors | |
14 Aug 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
25 Jun 2019 | AM03 | Statement of administrator's proposal | |
21 Jun 2019 | AD01 | Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to 82 st. John Street London EC1M 4JN on 21 June 2019 | |
20 Jun 2019 | AM01 | Appointment of an administrator | |
03 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | MR04 | Satisfaction of charge 095933160001 in full | |
25 Mar 2019 | PSC07 | Cessation of Andrew Mark Harriman as a person with significant control on 1 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr Simon Magnus Maxwell-Scott as a director on 1 March 2019 | |
25 Mar 2019 | TM01 | Termination of appointment of Joshua Richard Garside as a director on 1 March 2019 | |
25 Mar 2019 | PSC07 | Cessation of Joshua Richard Garside as a person with significant control on 1 March 2019 |