Advanced company searchLink opens in new window

WELLINGTON STREET UNITS LIMITED

Company number 02980472

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)
17 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2013 DS01 Application to strike the company off the register
19 Dec 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
Statement of capital on 2012-12-19
  • GBP 2
19 Dec 2012 AP03 Appointment of Mr James Ernest Marshall as a secretary on 17 October 2012
19 Dec 2012 TM02 Termination of appointment of Ernest Solomon Marshall as a secretary on 17 October 2012
19 Dec 2012 TM01 Termination of appointment of Frank William Marshall as a director on 17 October 2012
19 Dec 2012 TM01 Termination of appointment of George Henry Ross Marshall as a director on 17 October 2012
19 Dec 2012 TM01 Termination of appointment of William Ross Marshall as a director on 17 October 2012
19 Dec 2012 TM01 Termination of appointment of Ernest Solomon Marshall as a director on 17 October 2012
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Mr Frank Edward Marshall on 19 August 2011
25 Oct 2011 CH01 Director's details changed for Mr George Henry Ross Marshall on 19 August 2011
04 Aug 2011 AA Accounts for a small company made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Mr William Ross Marshall on 18 October 2010
26 Oct 2010 CH03 Secretary's details changed for Mr Ernest Solomon Marshall on 18 October 2010
26 Oct 2010 CH01 Director's details changed for Mr Frank William Marshall on 18 October 2010
26 Oct 2010 CH01 Director's details changed for Mr Ernest Solomon Marshall on 18 October 2010
26 Oct 2010 CH01 Director's details changed for Mr Frank Edward Marshall on 18 October 2010
05 Aug 2010 AA Accounts for a small company made up to 31 October 2009
12 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
25 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders