Advanced company searchLink opens in new window

WELLBARK NOM A LIMITED

Company number 05509179

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2015 DS01 Application to strike the company off the register
20 Mar 2015 CH01 Director's details changed for Richard Mark Wright on 20 March 2015
20 Mar 2015 CH01 Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015
20 Mar 2015 CH01 Director's details changed for Mr Christopher John Dalzell on 20 March 2015
20 Mar 2015 CH01 Director's details changed for Mr John Corbitt Barnsley on 20 March 2015
10 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
25 Oct 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
15 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
03 Jul 2013 MR05 Part of the property or undertaking has been released from charge 2
03 Jul 2013 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
07 Jun 2013 AA Total exemption full accounts made up to 31 October 2012
26 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption full accounts made up to 31 October 2011
08 Sep 2011 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011
21 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
14 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
27 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
23 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for John Corbitt Barnsley on 25 June 2010
25 Mar 2010 AA Total exemption full accounts made up to 31 October 2009
24 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
17 Jul 2009 363a Return made up to 14/07/09; full list of members