WELLIS HOT TUBS & SWIM SPAS LIMITED
Company number 11266433
- Company Overview for WELLIS HOT TUBS & SWIM SPAS LIMITED (11266433)
- Filing history for WELLIS HOT TUBS & SWIM SPAS LIMITED (11266433)
- People for WELLIS HOT TUBS & SWIM SPAS LIMITED (11266433)
- Insolvency for WELLIS HOT TUBS & SWIM SPAS LIMITED (11266433)
- More for WELLIS HOT TUBS & SWIM SPAS LIMITED (11266433)
| 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) |
|---|---|---|---|
| 12 Jun 2025 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2025 | |
| 27 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 May 2024 | |
| 17 May 2023 | AD01 | Registered office address changed from 23-27 Brighton Road Worthing West Sussex BN11 3EF England to St Clement's House 27 st Clements Lane London EC4N 7AE on 17 May 2023 | |
| 17 May 2023 | LIQ02 | Statement of affairs | |
| 17 May 2023 | 600 | Appointment of a voluntary liquidator | |
| 17 May 2023 | RESOLUTIONS |
Resolutions
|
|
| 21 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
| 27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 21 Apr 2022 | AP01 | Appointment of Miss Gabriella Zahoran as a director on 11 April 2022 | |
| 12 Apr 2022 | CERTNM |
Company name changed wellis sussex LIMITED\certificate issued on 12/04/22
|
|
| 31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
| 31 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
| 21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
| 21 Sep 2021 | CONNOT | Change of name notice | |
| 31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
| 29 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
| 27 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
| 05 Mar 2020 | AD01 | Registered office address changed from 26 High Street Worthing BN11 1NU England to 23-27 Brighton Road Worthing West Sussex BN11 3EF on 5 March 2020 | |
| 26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Feb 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
| 03 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
| 03 Apr 2019 | PSC04 | Change of details for Mr Howard John Moss as a person with significant control on 22 March 2018 | |
| 21 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-21
|