Advanced company searchLink opens in new window

WELN1 LIMITED

Company number 09355388

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 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 22 May 2019
11 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2019 AD01 Registered office address changed from Broadgate Tower 20 Primrose Street London EC2A 2EW England to 55 Baker Street London W1U 7EU on 9 January 2019
04 Jan 2019 LIQ01 Declaration of solvency
04 Jan 2019 600 Appointment of a voluntary liquidator
04 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-04
05 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
28 Aug 2018 CERTNM Company name changed windward enterprises LTD\certificate issued on 28/08/18
  • CONNOT ‐ Change of name notice
28 Feb 2018 PSC04 Change of details for Mr Oliver James Millican as a person with significant control on 29 November 2017
28 Feb 2018 CH01 Director's details changed for Mr Oliver James Millican on 29 November 2017
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
04 Nov 2016 AD01 Registered office address changed from , Central Square Forth Street, Newcastle upon Tyne, NE1 3PJ to Broadgate Tower 20 Primrose Street London EC2A 2EW on 4 November 2016
03 Nov 2016 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 20 September 2016
03 Nov 2016 AP04 Appointment of Dm Company Services (London) Limited as a secretary on 20 October 2016
05 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
15 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-15
  • GBP 1