- Company Overview for WELLING CAR SALES LIMITED (05543265)
- Filing history for WELLING CAR SALES LIMITED (05543265)
- People for WELLING CAR SALES LIMITED (05543265)
- More for WELLING CAR SALES LIMITED (05543265)
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
|
|
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
|
|
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
|
|
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 |