Advanced company searchLink opens in new window

WELLINGTON COTTAGE CARE TRUST

Company number 02777294

Filter by category

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 AD01 Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB United Kingdom to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 7 February 2023
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2022 DS01 Application to strike the company off the register
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
04 Oct 2021 TM02 Termination of appointment of Derek Edward Thomas Whittingham as a secretary on 2 October 2021
04 Oct 2021 TM01 Termination of appointment of Derek Edward Thomas Whittingham as a director on 2 October 2021
28 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
07 Sep 2019 CVA4 Notice of completion of voluntary arrangement
07 Sep 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2019
16 Jul 2019 TM01 Termination of appointment of Terry Gilder as a director on 4 July 2019
09 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
24 Oct 2018 CH01 Director's details changed for Mrs Heather Joan Lloyd on 24 October 2018
24 Oct 2018 CH01 Director's details changed for Terry Gilder on 24 October 2018
24 Oct 2018 CH01 Director's details changed for Jillian Nannina Hallam on 24 October 2018
24 Oct 2018 CH01 Director's details changed for Sister Margaret Anne Cuthbert on 24 October 2018
24 Oct 2018 AD01 Registered office address changed from Cottage Care Centre 79 Haygate Road Wellington Telford Shropshire TF1 2BJ to 15 Bridge Road Wellington Telford Shropshire TF1 1EB on 24 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Aug 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect