Wellwood Contracts Ltd was setup in 1999, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The current directors of the business are listed as Haywood, Darren, Peden, Keith, Wells, David Gareth in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYWOOD, Darren | 12 May 2008 | - | 1 |
PEDEN, Keith | 20 August 2002 | 31 January 2005 | 1 |
WELLS, David Gareth | 12 May 2008 | 11 November 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 January 2016 | |
F10.2 - N/A | 24 February 2015 | |
RESOLUTIONS - N/A | 18 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 February 2015 | |
4.20 - N/A | 18 February 2015 | |
AD01 - Change of registered office address | 26 January 2015 | |
TM01 - Termination of appointment of director | 23 January 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 December 2013 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AD01 - Change of registered office address | 12 July 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 03 March 2009 | |
363a - Annual Return | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
288a - Notice of appointment of directors or secretaries | 27 May 2008 | |
MEM/ARTS - N/A | 22 May 2008 | |
CERTNM - Change of name certificate | 16 May 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 07 December 2007 | |
AA - Annual Accounts | 16 June 2007 | |
363a - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 02 December 2005 | |
AA - Annual Accounts | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 07 April 2005 | |
363s - Annual Return | 28 January 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 20 November 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 20 November 2002 | |
AA - Annual Accounts | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
363s - Annual Return | 28 November 2001 | |
AA - Annual Accounts | 18 June 2001 | |
363s - Annual Return | 30 January 2001 | |
287 - Change in situation or address of Registered Office | 10 May 2000 | |
287 - Change in situation or address of Registered Office | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2000 | |
NEWINC - New incorporation documents | 29 November 1999 |