WETHERDEN LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/07/2525 July 2025 NewFinal Gazette dissolved following liquidation

View Document

25/04/2525 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/04/2512 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/02/2512 February 2025 Liquidators' statement of receipts and payments to 2025-01-19

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-07-19

View Document

19/02/2419 February 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

18/08/2318 August 2023 Liquidators' statement of receipts and payments to 2023-07-19

View Document

17/02/2317 February 2023 Liquidators' statement of receipts and payments to 2023-01-19

View Document

16/02/2216 February 2022 Liquidators' statement of receipts and payments to 2022-01-19

View Document

04/08/214 August 2021 Liquidators' statement of receipts and payments to 2021-07-19

View Document

22/02/1922 February 2019 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2019

View Document

14/02/1914 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2019:LIQ. CASE NO.1

View Document

16/08/1816 August 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2018

View Document

14/02/1814 February 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2018

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM GRANT THORNTON UK LLP GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP

View Document

08/08/178 August 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2017

View Document

17/02/1717 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2017

View Document

15/08/1615 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2016

View Document

25/01/1625 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2016

View Document

06/08/156 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2015

View Document

29/01/1529 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2015

View Document

08/08/148 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2014

View Document

17/02/1417 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2014

View Document

13/02/1413 February 2014 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL OF LIQUIDATOR

View Document

13/02/1413 February 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

31/07/1331 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013

View Document

01/02/131 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2013

View Document

07/08/127 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012

View Document

08/02/128 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2012

View Document

16/08/1116 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2011

View Document

10/02/1110 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2011

View Document

30/07/1030 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2010

View Document

02/02/102 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2010

View Document

05/08/095 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2009

View Document

09/02/099 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2009

View Document

20/08/0820 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2008

View Document

06/02/086 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/08/0721 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/02/077 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/08/0618 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/05/0616 May 2006 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

25/04/0625 April 2006 S/S CERT;-RELEASE OF LIQUIDATOR

View Document

18/04/0618 April 2006 APPOINTMENT OF LIQUIDATOR

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: C/O HKM HARLOW KHANDHIA MISTRY THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE

View Document

25/01/0625 January 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/11/053 November 2005 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

03/11/053 November 2005 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

27/07/0527 July 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/02/054 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/02/044 February 2004 APPOINTMENT OF LIQUIDATOR

View Document

28/01/0428 January 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/01/0428 January 2004 STATEMENT OF AFFAIRS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BE

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 112-114 GREAT PORTLAND STREET LONDON W1W 6PH

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: APPLETON HOUSE 139 KING STREET LONDON W6 9JG

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NC INC ALREADY ADJUSTED 01/12/00

View Document

28/06/0128 June 2001 £ NC 1000/1070 01/12/00

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: SUITE 23393 72 NEW BOND STREET LONDON W1Y 9DD

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 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