About

Registered Number: 07616077
Date of Incorporation: 27/04/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 3 months ago)
Registered Address: Old Bank The Triangle, Paulton, Bristol, BS39 7LE,

 

Based in Bristol, Wedco Ltd was setup in 2011, it has a status of "Dissolved". Harvey, Neville Leigh, Harvey, Leigh John are listed as the directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Neville Leigh 01 September 2011 - 1
HARVEY, Leigh John 12 April 2017 03 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
TM01 - Termination of appointment of director 03 October 2018
PSC04 - N/A 23 August 2018
CH01 - Change of particulars for director 23 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 10 July 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 22 January 2018
RESOLUTIONS - N/A 13 October 2017
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 05 May 2017
AP01 - Appointment of director 28 April 2017
AA - Annual Accounts 23 January 2017
SH08 - Notice of name or other designation of class of shares 04 August 2016
RESOLUTIONS - N/A 03 August 2016
AR01 - Annual Return 28 July 2016
AD01 - Change of registered office address 28 July 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 14 June 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AD01 - Change of registered office address 08 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 20 July 2015
SH01 - Return of Allotment of shares 13 March 2015
AA01 - Change of accounting reference date 27 January 2015
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 07 May 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 02 May 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 27 April 2011
NEWINC - New incorporation documents 27 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.