Advanced company searchLink opens in new window

RICHARD WELLBROCK PROPERTY CONSULTANCY LIMITED

Company number 05683920

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2011 DS01 Application to strike the company off the register
19 Jan 2011 AA Total exemption full accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
25 Jan 2010 AD01 Registered office address changed from 94 Bromfelde Road London SW4 6PS on 25 January 2010
24 Jan 2010 CH01 Director's details changed for Richard Wellbrock on 22 January 2010
28 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
23 Mar 2009 288c Director's Change of Particulars / richard wellbrock / 20/03/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 94; Street was: 2A tintern street, now: bromfelde road; Post Code was: SW4 7PZ, now: SW4 6PS
23 Mar 2009 363a Return made up to 23/01/09; full list of members
15 Oct 2008 363s Return made up to 23/01/08; no change of members
  • 363(287) ‐ Registered office changed on 15/10/08
19 Jun 2008 AA Total exemption full accounts made up to 31 January 2008
14 May 2008 287 Registered office changed on 14/05/2008 from 91 hubert grove clapham london SW9 9NY
10 Apr 2008 287 Registered office changed on 10/04/2008 from 2A tintern street clapham london SW4 7PZ
14 Jul 2007 AA Total exemption full accounts made up to 31 January 2007
09 Jul 2007 287 Registered office changed on 09/07/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG
04 Jul 2007 288b Secretary resigned
04 Jul 2007 288a New secretary appointed
04 Jul 2007 MA Memorandum and Articles of Association
02 Jul 2007 CERTNM Company name changed matevis contractors LIMITED\certificate issued on 02/07/07
06 Mar 2007 288c Secretary's particulars changed
06 Mar 2007 363a Return made up to 23/01/07; full list of members
20 Jul 2006 288c Director's particulars changed
16 May 2006 287 Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG