WELLCROFT DEVELOPMENTS LIMITED

05861753
147 STAMFORD HILL LONDON N16 5LG N16 5LG

Documents

Documents
Date Category Description Pages
16 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
02 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
27 Sep 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Sep 2012 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2012 dissolution Dissolution Application Strike Off Company 2 Buy now
22 Jun 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
22 Jun 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
02 Feb 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
18 Aug 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
17 Feb 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
22 Jan 2010 insolvency Notice of appointment of receiver or manager 2 Buy now
15 Oct 2009 annual-return Annual Return 4 Buy now
20 Sep 2009 address Registered office changed on 20/09/2009 from 2 rutland park sheffield S10 2PD 1 Buy now
27 Aug 2009 officers Appointment Terminated Director and Secretary deirdre boulding 1 Buy now
27 Aug 2009 officers Appointment Terminated Director michael boulding 2 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
18 Mar 2009 officers Director appointed midos services uk LTD 2 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from merlin estates LTD 194 crookes sheffield yorkshire S10 1TG 1 Buy now
14 Jan 2009 annual-return Return made up to 31/07/08; no change of members 10 Buy now
14 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
12 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Dec 2007 accounts Annual Accounts 5 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
11 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
18 Jul 2007 annual-return Return made up to 29/06/07; full list of members 7 Buy now
18 Apr 2007 accounts Accounting reference date shortened from 30/06/07 to 28/02/07 1 Buy now
18 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
29 Aug 2006 officers New director appointed 2 Buy now
29 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
22 Aug 2006 officers Director resigned 1 Buy now
22 Aug 2006 officers Secretary resigned 1 Buy now
18 Aug 2006 capital Ad 30/06/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
06 Jul 2006 address Registered office changed on 06/07/06 from: 788-790 finchley road london NW11 7TJ 1 Buy now
29 Jun 2006 incorporation Incorporation Company 16 Buy now