Advanced company searchLink opens in new window

WEDLAKE BELL SERVICES LIMITED

Company number 04427862

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)
20 May 2019 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
21 Feb 2018 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 21 February 2018
21 Feb 2018 AD02 Register inspection address has been changed to 71 Queen Victoria Street London EC4V 4AY
16 Feb 2018 600 Appointment of a voluntary liquidator
16 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-08
16 Feb 2018 LIQ01 Declaration of solvency
05 Jan 2018 AA Full accounts made up to 31 March 2017
11 Oct 2017 CH01 Director's details changed for Mr Charles Antony Hicks on 18 August 2016
11 Oct 2017 CH01 Director's details changed for Iain James Howard Hooper on 18 August 2016
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
19 Aug 2016 CH04 Secretary's details changed for Breams Registrars and Nominees Limited on 18 August 2016
18 Aug 2016 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016
26 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000
08 Jan 2016 AA Full accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
08 Jan 2015 AA Full accounts made up to 31 March 2014
16 May 2014 MISC Section 519
15 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
03 Jan 2014 AA Full accounts made up to 31 March 2013
05 Jun 2013 AUD Auditor's resignation
29 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
02 Jan 2013 AA Full accounts made up to 31 March 2012