Advanced company searchLink opens in new window

WELLNESS DORMANT 4 LIMITED

Company number 02558198

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)
05 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Jun 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 30 June 2016
28 Jun 2016 600 Appointment of a voluntary liquidator
28 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
28 Jun 2016 4.70 Declaration of solvency
23 May 2016 SH19 Statement of capital on 23 May 2016
  • GBP 1.00
23 May 2016 SH20 Statement by Directors
23 May 2016 CAP-SS Solvency Statement dated 23/05/16
23 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2015 CERTNM Company name changed orchard house holdings LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
17 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5,400,565
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Apr 2015 CH01 Director's details changed for Mark John Lane on 5 March 2015
09 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5,400,565
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 5,400,565
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
28 Oct 2011 CH01 Director's details changed for Gerard Vincent Magee on 28 October 2011
28 Oct 2011 AD04 Register(s) moved to registered office address
21 Oct 2011 CH03 Secretary's details changed for Mark John Lane on 21 October 2011
21 Oct 2011 CH01 Director's details changed for Mark John Lane on 21 October 2011