Advanced company searchLink opens in new window

WELLSTREAM HOLDINGS LIMITED

Company number 04601199

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)
09 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 10 January 2023
20 Jan 2022 600 Appointment of a voluntary liquidator
20 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-11
20 Jan 2022 LIQ01 Declaration of solvency
05 Jan 2022 SH19 Statement of capital on 5 January 2022
  • GBP 0.01
05 Jan 2022 SH20 Statement by Directors
05 Jan 2022 CAP-SS Solvency Statement dated 05/01/22
05 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
21 Jan 2020 AD02 Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ
20 Jan 2020 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Wellstream House Wincomblee Road Walker Riverside Newcastle upon Tyne NE6 3PF on 20 January 2020
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
09 Sep 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 TM01 Termination of appointment of David Russell Justiss as a director on 30 April 2019
18 Jan 2019 TM01 Termination of appointment of Federico Romani as a director on 10 January 2019
18 Jan 2019 AP01 Appointment of Mr Alasdair Murray Campbell Sloan as a director on 10 January 2019
28 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
08 May 2018 AP03 Appointment of Lorraine Amanda Dunlop as a secretary on 26 April 2018
08 May 2018 TM02 Termination of appointment of John Andrew Hamilton as a secretary on 12 April 2018
29 Dec 2017 PSC02 Notification of Vetco Gray Holding as a person with significant control on 6 April 2016