Advanced company searchLink opens in new window

WELL BUILT DEVELOPMENTS LIMITED

Company number 11455462

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-06
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