WELLSWOOD CERAMICS LIMITED

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/188 March 2018 APPLICATION FOR STRIKING-OFF

View Document

28/02/1828 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

16/01/1816 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/08/1628 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 9 DAPHNE CLOSE LOWER WARBERRY ROAD TORQUAY DEVON TQ1 1TP

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 18/02/12 NO CHANGES

View Document

02/04/122 April 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/06/117 June 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011:LIQ. CASE NO.1

View Document

17/05/1117 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DENISE PATRICIA KENNEDY / 18/02/2011

View Document

13/05/1113 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT KENNEDY / 18/02/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE PATRICIA KENNEDY / 18/02/2011

View Document

07/02/117 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2010:LIQ. CASE NO.1

View Document

22/03/1022 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2009:LIQ. CASE NO.1

View Document

27/03/0927 March 2009 RETURN MADE UP TO 10/01/09; NO CHANGE OF MEMBERS

View Document

16/10/0816 October 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2008:LIQ. CASE NO.1

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: GISTERED OFFICE CHANGED ON 28/08/2008 FROM OLD MARBLE WORKS LYMINGTON ROAD TORQUAY DEVON TQ1 4AU

View Document

30/07/0830 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0628 September 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

28/02/0128 February 2001 S369(4) SHT NOTICE MEET 10/01/01

View Document

28/02/0128 February 2001 S366A DISP HOLDING AGM 10/01/01

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: G OFFICE CHANGED 18/01/01 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/01/0110 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company