Advanced company searchLink opens in new window

WERLDENRESS LTD

Company number 10618895

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 AA Micro company accounts made up to 5 April 2020
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
15 Oct 2019 AA Micro company accounts made up to 5 April 2019
26 Jun 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 26 June 2019
28 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
27 Nov 2018 PSC07 Cessation of Astro Leitch as a person with significant control on 31 March 2017
05 Nov 2018 AA Micro company accounts made up to 5 April 2018
18 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 5 April 2018
12 Apr 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 12 April 2018
20 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
20 Feb 2018 PSC01 Notification of Mary Joyce Caindoy as a person with significant control on 31 March 2017
12 Dec 2017 CH01 Director's details changed for Ms Mary Joyce Caindoy on 31 March 2017
11 Aug 2017 TM01 Termination of appointment of Astro Leitch as a director on 31 March 2017
10 Aug 2017 AP01 Appointment of Ms Mary Joyce Caindoy as a director on 31 March 2017
17 May 2017 AD01 Registered office address changed from 39 Ferndown Road Rugby CV22 6DG United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 17 May 2017
14 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted