Advanced company searchLink opens in new window

WEALDFROST LIMITED

Company number 05985430

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
18 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 6
13 Nov 2014 AD01 Registered office address changed from 7 Plaistow Lane Bromley Kent BR1 4DS to Purelake House 7 Plaistow Lane Bromley Kent BR1 4DS on 13 November 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
14 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Dec 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
09 Dec 2010 TM01 Termination of appointment of David Gosling as a director
09 Dec 2010 AP01 Appointment of Barry John White as a director
09 Dec 2010 AP01 Appointment of Gerald Anthony Dowd as a director
09 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Nov 2010 AD01 Registered office address changed from Springbank Business Centre 87-89 Springbank Road London SE13 6SS on 19 November 2010
07 Oct 2010 AD01 Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 7 October 2010
07 Sep 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
23 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3