RICHARD WELLS ENGINEERING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off | 
| 04/06/244 June 2024 | First Gazette notice for voluntary strike-off | 
| 04/06/244 June 2024 | First Gazette notice for voluntary strike-off | 
| 28/05/2428 May 2024 | Application to strike the company off the register | 
| 08/12/238 December 2023 | Total exemption full accounts made up to 2023-08-31 | 
| 25/10/2325 October 2023 | Previous accounting period extended from 2023-06-30 to 2023-08-31 | 
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 | 
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-30 with no updates | 
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 07/07/217 July 2021 | Confirmation statement made on 2021-06-30 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES | 
| 25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 18/10/1718 October 2017 | 30/06/16 TOTAL EXEMPTION FULL | 
| 26/07/1726 July 2017 | DISS40 (DISS40(SOAD)) | 
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EDWARD ANTHONY WELLS | 
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES | 
| 24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM FLAT 1 24 ST. MILDREDS ROAD WESTGATE-ON-SEA KENT CT8 8QT ENGLAND | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 06/06/176 June 2017 | FIRST GAZETTE | 
| 01/10/161 October 2016 | DISS40 (DISS40(SOAD)) | 
| 28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | 
| 20/09/1620 September 2016 | FIRST GAZETTE | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG | 
| 30/06/1530 June 2015 | Annual return made up to 30 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 30/06/1430 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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