WELLSTREAM FINANCE LIMITED

04601173
WELLSTREAM HOUSE WINCOMBLEE ROAD WALKER RIVERSIDE NEWCASTLE UPON TYNE NE6 3PF

Documents

Documents
Date Category Description Pages
09 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
09 Nov 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
16 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
20 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Jan 2022 resolution Resolution 1 Buy now
20 Jan 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
05 Jan 2022 capital Statement of capital (Section 108) 5 Buy now
05 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Jan 2022 insolvency Solvency Statement dated 05/01/22 1 Buy now
05 Jan 2022 resolution Resolution 2 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 19 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 21 Buy now
05 Jun 2019 officers Termination of appointment of director (David Russell Justiss) 1 Buy now
14 Jan 2019 officers Appointment of director (Mr Alasdair Murray Campbell Sloan) 2 Buy now
14 Jan 2019 officers Termination of appointment of director (Federico Romani) 1 Buy now
17 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 19 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
12 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
12 Dec 2017 insolvency Solvency Statement dated 11/12/17 2 Buy now
12 Dec 2017 resolution Resolution 3 Buy now
01 Dec 2017 officers Termination of appointment of director (Alberto Matucci) 2 Buy now
05 Oct 2017 accounts Annual Accounts 18 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Oct 2016 accounts Annual Accounts 18 Buy now
04 May 2016 officers Appointment of director (David Russell Justiss) 3 Buy now
04 May 2016 officers Appointment of director (Alberto Matucci) 3 Buy now
08 Apr 2016 capital Return of Allotment of shares 4 Buy now
08 Apr 2016 resolution Resolution 3 Buy now
01 Feb 2016 annual-return Annual Return 20 Buy now
09 Oct 2015 accounts Annual Accounts 23 Buy now
24 Aug 2015 officers Termination of appointment of director (Bruce Michael Amos Heppenstall) 2 Buy now
03 Mar 2015 officers Termination of appointment of director (Marcio Andreetto Perillo) 2 Buy now
04 Feb 2015 annual-return Annual Return 15 Buy now
14 Oct 2014 officers Appointment of director (Federico Romani) 3 Buy now
25 Sep 2014 accounts Annual Accounts 22 Buy now
16 Sep 2014 officers Termination of appointment of director (Nicolas Robert Louis Pitrat) 2 Buy now
21 Jan 2014 annual-return Annual Return 15 Buy now
13 Jan 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 Jan 2014 resolution Resolution 39 Buy now
06 Jan 2014 capital Notice of redenomination 4 Buy now
06 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
01 Oct 2013 accounts Annual Accounts 20 Buy now
07 May 2013 officers Termination of appointment of director (Alasdair Macdonald) 2 Buy now
18 Feb 2013 officers Appointment of director (Marcio Andreetto Perillo) 3 Buy now
08 Feb 2013 officers Appointment of director (Bruce Michael Amos Heppenstall) 3 Buy now
08 Feb 2013 officers Appointment of director (Nicolas Robert Louis Pitrat) 3 Buy now
02 Jan 2013 annual-return Annual Return 14 Buy now
06 Dec 2012 accounts Annual Accounts 22 Buy now
16 May 2012 officers Termination of appointment of director (Daniel Tobin) 2 Buy now
13 Feb 2012 annual-return Annual Return 14 Buy now
10 Nov 2011 auditors Auditors Resignation Company 1 Buy now
10 Nov 2011 auditors Auditors Resignation Company 1 Buy now
30 Sep 2011 accounts Annual Accounts 21 Buy now
19 Sep 2011 officers Appointment of director (Daniel John Tobin) 3 Buy now
14 Sep 2011 officers Termination of appointment of secretary (Robin Lamb) 2 Buy now
14 Sep 2011 officers Termination of appointment of director (Robin Lamb) 2 Buy now
14 Sep 2011 officers Termination of appointment of director (Christopher Gill) 2 Buy now
14 Sep 2011 resolution Resolution 1 Buy now
08 Apr 2011 officers Appointment of director (Alasdair Macdonald) 3 Buy now
18 Mar 2011 officers Termination of appointment of director (David Mullen) 2 Buy now
14 Feb 2011 officers Termination of appointment of director (John Kennedy) 2 Buy now
20 Jan 2011 annual-return Annual Return 16 Buy now
06 Dec 2010 officers Change of particulars for director (David Mullen) 3 Buy now
03 Dec 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Oct 2010 capital Return of Allotment of shares 4 Buy now
08 Oct 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Oct 2010 resolution Resolution 22 Buy now
20 Sep 2010 officers Appointment of director (David Mullen) 3 Buy now
20 Sep 2010 officers Appointment of director (Robin Graham Belhave Lamb) 4 Buy now
10 Sep 2010 officers Termination of appointment of director (Christopher Braithwaite) 2 Buy now
10 Sep 2010 officers Termination of appointment of director (Gordon Chapman) 2 Buy now
14 Jul 2010 auditors Auditors Resignation Company 2 Buy now
11 May 2010 accounts Annual Accounts 17 Buy now
22 Jan 2010 annual-return Annual Return 16 Buy now
02 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
10 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 3 47 Buy now
21 Jul 2009 accounts Annual Accounts 18 Buy now
29 Dec 2008 annual-return Return made up to 26/11/08; full list of members 9 Buy now
29 Dec 2008 officers Director's change of particulars / christopher braithwaite / 16/12/2008 1 Buy now
10 Jun 2008 accounts Annual Accounts 18 Buy now
09 Jun 2008 officers Director appointed christopher james gill 2 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
28 Dec 2007 annual-return Return made up to 26/11/07; no change of members 8 Buy now
06 Nov 2007 officers New secretary appointed 2 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
02 Nov 2007 accounts Annual Accounts 19 Buy now
16 May 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 May 2007 mortgage Particulars of mortgage/charge 10 Buy now
20 Dec 2006 annual-return Return made up to 26/11/06; full list of members 6 Buy now
26 Jul 2006 resolution Resolution 1 Buy now
05 May 2006 accounts Annual Accounts 12 Buy now
11 Jan 2006 annual-return Return made up to 26/11/05; full list of members 6 Buy now
16 Jun 2005 accounts Annual Accounts 11 Buy now