- Company Overview for WELL BUILT DEVELOPMENTS LIMITED (11455462)
- Filing history for WELL BUILT DEVELOPMENTS LIMITED (11455462)
- People for WELL BUILT DEVELOPMENTS LIMITED (11455462)
- Insolvency for WELL BUILT DEVELOPMENTS LIMITED (11455462)
- More for WELL BUILT DEVELOPMENTS LIMITED (11455462)
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) |
---|---|---|---|
06 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2024 | |
07 Dec 2023 | AD01 | Registered office address changed from C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 7 December 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from Suite 9B, Turner Business Centre, Greengate Middleton Manchester M24 1RU England to C/O Bridgestones Limited 125-127 Union Street Oldham OL1 1TE on 18 July 2023 | |
18 Jul 2023 | LIQ02 | Statement of affairs | |
18 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
19 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
05 Sep 2021 | AD01 | Registered office address changed from C/O Elite Accounting Solutions C/O Elite Accounting Solutions 2nd Floor Lees Street, Swinton Manchester M27 6DB England to Suite 9B, Turner Business Centre, Greengate Middleton Manchester M24 1RU on 5 September 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
08 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2020 | AD01 | Registered office address changed from Site Cabin 13 Richmond Street Ashton-Under-Lyne OL6 7TX England to C/O Elite Accounting Solutions C/O Elite Accounting Solutions 2nd Floor Lees Street, Swinton Manchester M27 6DB on 10 November 2020 | |
07 Nov 2020 | PSC01 | Notification of Michael O'brien as a person with significant control on 28 February 2020 | |
07 Nov 2020 | PSC07 | Cessation of Mohammed Ishaq as a person with significant control on 28 February 2020 | |
07 Nov 2020 | TM01 | Termination of appointment of Mohammed Ishaq as a director on 28 February 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
30 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
28 Feb 2019 | TM01 | Termination of appointment of Mohammed Shuaib Ishaq as a director on 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
13 Feb 2019 | AD01 | Registered office address changed from 45 Cheadle Road Cheadle Hulme Cheshire SK8 5EU England to Site Cabin 13 Richmond Street Ashton-Under-Lyne OL6 7TX on 13 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr Michael O’Brien as a director on 5 February 2019 |