Advanced company searchLink opens in new window

WELLING CAR SALES LIMITED

Company number 05543265

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2016 DS01 Application to strike the company off the register
23 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AR01 Annual return made up to 23 August 2015
Statement of capital on 2015-12-21
  • GBP 2
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Oct 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
22 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2014 AR01 Annual return made up to 23 August 2013
Statement of capital on 2014-01-13
  • GBP 2
13 Jan 2014 AD01 Registered office address changed from the Old Forge 3 Poplar Road Wittersham Kent TN30 7PD on 13 January 2014
09 Jan 2014 AD01 Registered office address changed from the Old Forge 3 Poplar Road Wittersham Kent TN30 7PD on 9 January 2014
07 Jan 2014 AD01 Registered office address changed from 7 Barclay House Well Street London E9 7RA on 7 January 2014
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
18 Nov 2011 AA Total exemption full accounts made up to 31 August 2011
31 Oct 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Stephen Glavin on 23 August 2011
17 Nov 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
02 Nov 2010 AA Total exemption full accounts made up to 31 August 2010
26 Oct 2010 TM02 Termination of appointment of Rix Limited as a secretary