- Company Overview for A.C. WELLARD & PARTNERS LIMITED (02467256)
- Filing history for A.C. WELLARD & PARTNERS LIMITED (02467256)
- People for A.C. WELLARD & PARTNERS LIMITED (02467256)
- Charges for A.C. WELLARD & PARTNERS LIMITED (02467256)
- Insolvency for A.C. WELLARD & PARTNERS LIMITED (02467256)
- More for A.C. WELLARD & PARTNERS LIMITED (02467256)
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) |
---|---|---|---|
05 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2019 | |
08 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2018 | |
16 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2017 | |
18 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Jan 2016 | 2.24B | Administrator's progress report to 22 December 2015 | |
05 Nov 2015 | 2.23B | Result of meeting of creditors | |
03 Nov 2015 | 2.16B | Statement of affairs with form 2.14B | |
26 Aug 2015 | 2.17B | Statement of administrator's proposal | |
10 Jul 2015 | AD01 | Registered office address changed from Thames House Roman Square Sittingbourne Kent, ME10 4BJ to Recovery House 15-17 Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 10 July 2015 | |
09 Jul 2015 | 2.12B | Appointment of an administrator | |
27 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
04 Dec 2013 | AA | Accounts for a small company made up to 24 February 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
04 Dec 2012 | AA | Accounts for a small company made up to 26 February 2012 | |
08 Nov 2012 | CH01 | Director's details changed for Mr. Matthew Timothy Hayes on 6 November 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
01 Dec 2011 | AA | Accounts for a small company made up to 27 February 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
07 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
26 Nov 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders |