Advanced company searchLink opens in new window

WELLESLEY DEVELOPMENTS LIMITED

Company number 05165293

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 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Resolve to wind up company 12/07/2017
07 Aug 2017 DS01 Application to strike the company off the register
17 Jul 2017 SH19 Statement of capital on 17 July 2017
  • GBP 1
28 Jun 2017 SH20 Statement by Directors
28 Jun 2017 CAP-SS Solvency Statement dated 06/06/17
28 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 101
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 101
05 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 101
19 Dec 2013 AA Full accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
18 Dec 2012 AA Full accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
02 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
29 Jun 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Mr Malcolm Robin Turner on 27 June 2011
11 May 2011 AP01 Appointment of Mr Stephane Abraham Joseph Nahum as a director
11 May 2011 AP01 Appointment of Mr Patrick Colin O'driscoll as a director