- Company Overview for WELLBORE UK LIMITED (SC494254)
- Filing history for WELLBORE UK LIMITED (SC494254)
- People for WELLBORE UK LIMITED (SC494254)
- More for WELLBORE UK LIMITED (SC494254)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2017 | DS01 | Application to strike the company off the register | |
19 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jun 2016 | TM01 | Termination of appointment of Barbara Amelia Lloyd as a director on 27 May 2016 | |
31 May 2016 | AP01 |
Appointment of Alan Fairwather as a director on 1 April 2016
|
|
10 May 2016 | AP01 | Appointment of Catherine Little as a director on 25 April 2016 | |
03 May 2016 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 1 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Ms Barbara Amelia Lloyd as a director on 25 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 1 st Swithin Row Aberdeen Aberdeenshire AB10 6DL on 25 April 2016 | |
15 Apr 2016 | AP01 |
Appointment of Mr Alan Fairweather as a director on 1 April 2016
|
|
26 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
05 Feb 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
05 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-05
|