Advanced company searchLink opens in new window

WELL-ENDS LIMITED

Company number 09681360

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted