Advanced company searchLink opens in new window

WELLINGBOROUGH ENGINEERING LIMITED

Company number 04533388

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2014 3.6 Receiver's abstract of receipts and payments to 26 June 2014
02 Jul 2014 RM02 Notice of ceasing to act as receiver or manager
02 Jul 2014 RM02 Notice of ceasing to act as receiver or manager
01 Apr 2014 3.6 Receiver's abstract of receipts and payments to 2 March 2014
01 Oct 2013 3.6 Receiver's abstract of receipts and payments to 2 September 2013
01 May 2013 TM01 Termination of appointment of Bradley Roy Critcher as a director on 1 May 2013
26 Mar 2013 3.6 Receiver's abstract of receipts and payments to 2 March 2013
19 Sep 2012 3.6 Receiver's abstract of receipts and payments to 2 September 2012
22 Mar 2012 3.6 Receiver's abstract of receipts and payments to 2 March 2012
04 Oct 2011 3.6 Receiver's abstract of receipts and payments to 2 September 2011
21 Jul 2011 LQ01 Notice of appointment of receiver or manager
21 Jul 2011 LQ02 Notice of ceasing to act as receiver or manager
05 May 2011 AD01 Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 5 May 2011
29 Mar 2011 3.6 Receiver's abstract of receipts and payments to 2 March 2011
08 Nov 2010 TM01 Termination of appointment of Giuseppe Credali as a director
08 Nov 2010 TM02 Termination of appointment of Giuseppe Credali as a secretary
13 Oct 2010 3.6 Receiver's abstract of receipts and payments to 2 September 2010
12 Apr 2010 3.6 Receiver's abstract of receipts and payments to 2 March 2010
15 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
25 Mar 2009 287 Registered office changed on 25/03/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED united kingdom
21 Mar 2009 405(1) Notice of appointment of receiver or manager
08 Dec 2008 288b Appointment terminated director diana whateley
20 Nov 2008 288c Director's change of particulars / bradley critcher / 01/11/2008