Advanced company searchLink opens in new window

WELLNESS FOODS LIMITED

Company number 05290486

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 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2017 600 Appointment of a voluntary liquidator
11 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-20
11 Dec 2017 LIQ01 Declaration of solvency
08 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
19 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
01 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
13 Sep 2016 TM01 Termination of appointment of Ned O'callaghan as a director on 13 September 2016
13 Sep 2016 TM01 Termination of appointment of Eamon Francis Mcelroy as a director on 13 September 2016
13 Sep 2016 TM01 Termination of appointment of Elizabeth Headon as a director on 13 September 2016
13 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel capital redemption reserve 13/09/2016
13 Sep 2016 SH20 Statement by Directors
13 Sep 2016 SH19 Statement of capital on 13 September 2016
  • GBP 1
13 Sep 2016 CAP-SS Solvency Statement dated 13/09/16
12 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2016 AD01 Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House 1 Little New Street London EC4A 3TR on 1 August 2016
22 Dec 2015 SH20 Statement by Directors
22 Dec 2015 SH19 Statement of capital on 22 December 2015
  • GBP 20,717,414
22 Dec 2015 CAP-SS Solvency Statement dated 22/12/15
22 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2015 TM01 Termination of appointment of Robin James Skidmore as a director on 21 December 2015
08 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
30 Nov 2015 SH20 Statement by Directors
30 Nov 2015 SH19 Statement of capital on 30 November 2015
  • GBP 38,550,000