Advanced company searchLink opens in new window

WELLMAN E-ENERGY ENTERPRISE LIMITED

Company number 07086869

Filter by category

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2015 DS01 Application to strike the company off the register
11 Mar 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
01 Aug 2014 TM01 Termination of appointment of Timothy Simon Guy Hedges as a director on 16 June 2014
18 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
22 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
08 Oct 2013 AP01 Appointment of Mr Timothy Simon Guy Hedges as a director
12 Jul 2013 MR01 Registration of charge 070868690001
26 Jun 2013 CERTNM Company name changed wellman infrastructure projects (l) LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
31 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
20 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
14 Aug 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
06 Aug 2012 AP01 Appointment of Mr Graham Stuart Lucking as a director
06 Aug 2012 AP01 Appointment of Ms Tatjana Shanthi Stream as a director
06 Aug 2012 AP03 Appointment of Angela Donnelly as a secretary
06 Aug 2012 TM02 Termination of appointment of Robert Wilcox as a secretary
06 Aug 2012 AP03 Appointment of Robert Wilcox as a secretary
06 Aug 2012 TM01 Termination of appointment of George Shannon as a director
06 Aug 2012 TM01 Termination of appointment of Peter Lawrence as a director
06 Aug 2012 TM02 Termination of appointment of George Shannon as a secretary
25 May 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 November 2011
19 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25TH May 2012.
03 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
10 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders