Advanced company searchLink opens in new window

WELLCARR CONTRACTS LIMITED

Company number 04228010

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2018 DS01 Application to strike the company off the register
30 Jan 2018 AA Micro company accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
06 Jun 2014 CH01 Director's details changed for Richard James Smith on 1 June 2014
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Mar 2014 AD01 Registered office address changed from 101 Wellcarr Road Woodseats Sheffield South Yorkshire S8 8QP on 17 March 2014
06 Sep 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
21 Jul 2011 TM02 Termination of appointment of Katie Blake Smith as a secretary
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Richard James Smith on 4 June 2010
25 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Jun 2009 363a Return made up to 04/06/09; full list of members