- Company Overview for WELL-ENDS LIMITED (09681360)
- Filing history for WELL-ENDS LIMITED (09681360)
- People for WELL-ENDS LIMITED (09681360)
- More for WELL-ENDS LIMITED (09681360)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2017 | TM01 | Termination of appointment of Alexander Mccully as a director on 14 August 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 52 Ash Tree Road Manchester M8 5SA England to 412 Porters Avenue Dagenham RM8 2EE on 16 August 2017 | |
30 Jul 2017 | AD01 | Registered office address changed from 40 Goole Street Manchester M11 2AX England to 52 Ash Tree Road Manchester M8 5SA on 30 July 2017 | |
30 Jul 2017 | AP01 | Appointment of Mr Paul Chapman as a director on 28 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from 92 Villa Road Oldham OL8 1PN England to 40 Goole Street Manchester M11 2AX on 7 July 2017 | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2017 | AA | Micro company accounts made up to 31 July 2016 | |
08 Jun 2017 | AD01 | Registered office address changed from 418 Timber Wharf 32 Worsley Street Manchester M15 4NY England to 92 Villa Road Oldham OL8 1PN on 8 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Perry Brown as a director on 1 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Alexander Mccully as a director on 3 June 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 212 Porters Avenue Essex RM8 2EE England to 418 Timber Wharf 32 Worsley Street Manchester M15 4NY on 22 February 2017 | |
19 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2016 | TM01 | Termination of appointment of Dean Cullen as a director on 16 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
18 Nov 2016 | AP01 | Appointment of Mr Perry Brown as a director on 13 November 2016 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-10
|