Advanced company searchLink opens in new window

WELLINGBOROUGH ONE LIMITED

Company number 04929327

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)
29 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
29 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 May 2014 4.68 Liquidators' statement of receipts and payments to 12 March 2014
26 Mar 2013 4.20 Statement of affairs with form 4.19
26 Mar 2013 600 Appointment of a voluntary liquidator
26 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Feb 2013 AD01 Registered office address changed from the Stables Office Sudpre Perry Hill Worplesdon Guildford Surrey GU3 3RB United Kingdom on 18 February 2013
13 Nov 2012 AD01 Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 13 November 2012
13 Nov 2012 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary
02 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-10-10
  • GBP 1
27 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 CH04 Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
19 Aug 2011 AD01 Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011
22 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
23 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
07 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 288a Director appointed david murdoch royce
23 Apr 2009 288b Appointment terminated director rupert bentley
03 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Nov 2008 363a Return made up to 10/10/08; full list of members
29 Jan 2008 363a Return made up to 10/10/07; full list of members
13 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007