Advanced company searchLink opens in new window

WEEDALL 77 LIMITED

Company number 10092062

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 AA Micro company accounts made up to 5 April 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2018 AD01 Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 17 October 2018
04 Oct 2018 AA Micro company accounts made up to 5 April 2018
17 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
22 Jan 2018 AD01 Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA on 22 January 2018
08 Jan 2018 CH01 Director's details changed for Mr Alfredo Fajardo on 3 January 2017
22 Dec 2017 AA Micro company accounts made up to 5 April 2017
14 Dec 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove B60 3DX England to 76 High Street Runcorn WA7 1JH on 14 December 2017
20 Nov 2017 AA01 Previous accounting period extended from 31 March 2017 to 5 April 2017
19 Apr 2017 TM01 Termination of appointment of James Weedall as a director on 1 January 2017
19 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
10 Jan 2017 AP01 Appointment of Mr Alfredo Fajardo as a director on 3 January 2017
09 Jan 2017 AD01 Registered office address changed from Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom to Seneca House Buntsford Park Road Bromsgrove B60 3DX on 9 January 2017
06 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
05 Apr 2016 TM01 Termination of appointment of Steven John Blackmore as a director on 5 April 2016
05 Apr 2016 AP01 Appointment of Mr James Weedall as a director on 5 April 2016
31 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-31
  • GBP 1