ADAM WELLINGS (CONSULTING) LIMITED

Company Documents

DateDescription
22/09/2222 September 2022 Final Gazette dissolved following liquidation

View Document

22/09/2222 September 2022 Final Gazette dissolved following liquidation

View Document

08/10/218 October 2021 Liquidators' statement of receipts and payments to 2021-09-10

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM WELLINGS / 25/07/2017

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/09/159 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/09/1411 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/09/1313 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WELLINGS / 01/08/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA SIAN WELLINGS / 01/08/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: COMMERCE HOUSE CARLETON GREEN CARLISLE CUMBRIA CA1 3SR

View Document

16/09/0216 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 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