WELLMAN THERMAL SERVICES LIMITED

06916473
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH

Documents

Documents
Date Category Description Pages
28 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
28 Nov 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
01 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
05 Oct 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
12 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
17 Aug 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 32 Buy now
10 Aug 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Aug 2016 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
01 Aug 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 25 Buy now
28 Jan 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 30 Buy now
28 Jul 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 37 Buy now
28 Jul 2015 insolvency Liquidation In Administration Extension Of Period 37 Buy now
24 Mar 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 36 Buy now
23 Mar 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 4 Buy now
28 Oct 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
10 Oct 2014 insolvency Liquidation In Administration Proposals 39 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Aug 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
11 Mar 2014 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2014 mortgage Statement of satisfaction of a charge 2 Buy now
20 Sep 2013 accounts Annual Accounts 19 Buy now
01 Aug 2013 capital Return of Allotment of shares 3 Buy now
01 Aug 2013 annual-return Annual Return 5 Buy now
01 Aug 2013 capital Return of Allotment of shares 3 Buy now
09 Oct 2012 accounts Annual Accounts 17 Buy now
22 Jun 2012 annual-return Annual Return 5 Buy now
22 Jun 2012 capital Return of Allotment of shares 3 Buy now
20 Jun 2012 officers Appointment of secretary (Miss Angela Donnelly) 1 Buy now
20 Jun 2012 officers Termination of appointment of secretary (Robert Wilcox) 1 Buy now
30 Apr 2012 capital Return of Allotment of shares 4 Buy now
24 Apr 2012 resolution Resolution 15 Buy now
30 Mar 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Mar 2012 officers Appointment of director (Ms Tatjana Shanthi Stream) 2 Buy now
27 Mar 2012 officers Appointment of secretary (Mr Robert Wilcox) 1 Buy now
27 Mar 2012 officers Termination of appointment of director (George Shannon) 1 Buy now
27 Mar 2012 officers Termination of appointment of director (Peter Lawrence) 1 Buy now
05 Oct 2011 accounts Annual Accounts 17 Buy now
13 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
01 Jul 2011 mortgage Particulars of a mortgage or charge 22 Buy now
09 Jun 2011 annual-return Annual Return 5 Buy now
08 Mar 2011 officers Appointment of director (Mr Graham Stuart Lucking) 2 Buy now
24 Sep 2010 accounts Annual Accounts 14 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
15 Oct 2009 mortgage Particulars of a mortgage or charge 8 Buy now
06 Jul 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/12/2009 1 Buy now
27 May 2009 incorporation Incorporation Company 16 Buy now