About

Registered Number: 05229773
Date of Incorporation: 13/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS

 

Welwood Construction Ltd was established in 2004. We don't know the number of employees at Welwood Construction Ltd. There are no directors listed for Welwood Construction Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 31 July 2017
MR04 - N/A 18 April 2017
MR04 - N/A 18 April 2017
AC92 - N/A 23 September 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 01 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2013
DS01 - Striking off application by a company 10 December 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 30 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
363a - Annual Return 06 November 2008
363a - Annual Return 05 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2008
353 - Register of members 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 24 March 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
225 - Change of Accounting Reference Date 18 December 2006
363a - Annual Return 08 November 2006
AA - Annual Accounts 28 March 2006
225 - Change of Accounting Reference Date 20 March 2006
363a - Annual Return 29 September 2005
287 - Change in situation or address of Registered Office 29 September 2005
395 - Particulars of a mortgage or charge 13 April 2005
395 - Particulars of a mortgage or charge 06 April 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
NEWINC - New incorporation documents 13 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 April 2005 Fully Satisfied

N/A

Debenture 03 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.