About

Registered Number: 02365767
Date of Incorporation: 28/03/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2020 (3 years and 11 months ago)
Registered Address: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

 

Established in 1989, Wells Commercial Vehicle Services Ltd have registered office in Croydon. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Joan N/A - 1
WELLS, John Frederick N/A - 1
WELLS, Leigh Yvonne N/A 04 April 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2020
LIQ13 - N/A 26 February 2020
LIQ03 - N/A 13 June 2019
AD01 - Change of registered office address 09 May 2018
RESOLUTIONS - N/A 26 April 2018
LIQ01 - N/A 26 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2018
AA - Annual Accounts 26 March 2018
AA01 - Change of accounting reference date 26 March 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 11 May 2017
MR05 - N/A 08 May 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 06 May 2016
AAMD - Amended Accounts 17 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH03 - Change of particulars for secretary 14 May 2013
CH03 - Change of particulars for secretary 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH01 - Change of particulars for director 14 May 2013
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 18 July 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 16 June 2004
287 - Change in situation or address of Registered Office 09 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 01 June 1998
395 - Particulars of a mortgage or charge 06 May 1998
225 - Change of Accounting Reference Date 23 April 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 13 May 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 10 December 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 09 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1994
363s - Annual Return 26 July 1994
287 - Change in situation or address of Registered Office 27 June 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 13 May 1993
287 - Change in situation or address of Registered Office 05 May 1993
AA - Annual Accounts 29 March 1993
287 - Change in situation or address of Registered Office 05 March 1993
363s - Annual Return 08 May 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 21 May 1991
AA - Annual Accounts 28 January 1991
363 - Annual Return 16 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1989
287 - Change in situation or address of Registered Office 08 June 1989
288 - N/A 08 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1989
MEM/ARTS - N/A 19 May 1989
RESOLUTIONS - N/A 18 May 1989
CERTNM - Change of name certificate 18 May 1989
288 - N/A 18 May 1989
NEWINC - New incorporation documents 28 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.