Advanced company searchLink opens in new window

WELL HOUSE CONSULTANTS LIMITED

Company number 03069720

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)
08 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
22 Jun 2021 AA01 Previous accounting period shortened from 25 June 2020 to 24 June 2020
22 Oct 2020 AA Total exemption full accounts made up to 30 June 2019
25 Sep 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
25 Jun 2020 AA01 Current accounting period shortened from 26 June 2019 to 25 June 2019
25 Oct 2019 AA Total exemption full accounts made up to 30 June 2018
12 Aug 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
27 Jun 2019 AA01 Current accounting period shortened from 27 June 2018 to 26 June 2018
27 Mar 2019 AA01 Previous accounting period shortened from 28 June 2018 to 27 June 2018
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2017
06 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
06 Jul 2018 PSC04 Change of details for Graham John Ellis as a person with significant control on 6 June 2018
06 Jul 2018 CH01 Director's details changed for Graham John Ellis on 6 June 2018
06 Jul 2018 AD01 Registered office address changed from 404 the Spa Melksham Wiltshire SN12 6QL to 48 Spa Road Melksham Wiltshire SN12 7NY on 6 July 2018
29 Jun 2018 AA01 Current accounting period shortened from 29 June 2017 to 28 June 2017
29 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
29 Jun 2017 AD03 Register(s) moved to registered inspection location Pearson May 5 Wicker Hill Trowbridge BA14 8JS
29 Jun 2017 AD02 Register inspection address has been changed to Pearson May 5 Wicker Hill Trowbridge BA14 8JS
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
28 Jun 2017 PSC01 Notification of Graham John Ellis as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2017 TM02 Termination of appointment of Norman John Egan Ellis as a secretary on 15 January 2017
14 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 200