28 WELL HUNG LTD

The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire
StatusLIQUIDATION
Company No.09704269
CategoryPrivate Limited Company
Incorporated27 Jul 2015
Age8 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

28 WELL HUNG LTD is an liquidation private limited company with number 09704269. It was incorporated 8 years, 11 months, 16 days ago, on 27 July 2015. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2023

Action Date: 24 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-24

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Nov 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-01

Old address: 124 City Road London EC1V 2NX England

New address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-28

Old address: C/O Gains Accountants Plexal, 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS England

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2022

Action Date: 23 May 2019

Category: Capital

Type: SH01

Date: 2019-05-23

Capital : 1.05919 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-20

Old address: C/O Williams Stanley and Co 43- 45 Newcombe House Notting Hill Gate London W11 3LQ United Kingdom

New address: C/O Gains Accountants Plexal, 14 East Bay Lane Queen Elizabeth Olympic Park London E20 3BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-14

Psc name: Mr Gary Solomons

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-14

Psc name: Mrs Catherine Solomons

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-14

Officer name: Mr Gary Solomons

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-14

Officer name: Catherine Solomons

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-24

Officer name: Mr Gary Solomons

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-24

Officer name: Catherine Solomons

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-24

Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England

New address: C/O Williams Stanley and Co 43- 45 Newcombe House Notting Hill Gate London W11 3LQ

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2019

Action Date: 23 May 2019

Category: Capital

Type: SH01

Date: 2019-05-23

Capital : 1.06281 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jun 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH02

Date: 2019-04-01

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Solomons

Termination date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Solomons

Appointment date: 2015-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

Old address: Mercer House 15 High Street Redbourn Herts AL3 7LE England

New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Ms Catherine Solomons

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Miss Catherine Solomons

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Miss Catherine Menist

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Ms Catherine Menist

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 27 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORSITE UK LIMITED

BELMONT DAIRY FARM KNUTSFORD ROAD,NORTHWICH,CW9 6NQ

Number:11436436
Status:ACTIVE
Category:Private Limited Company

FOURTH DIMENSION ROUTING LTD.

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:04401714
Status:ACTIVE
Category:Private Limited Company

GET SCHOOLED LTD

3 GOWER STREET,LONDON,WC1E 6HA

Number:11511381
Status:ACTIVE
Category:Private Limited Company

LONDON WRITERS' WEEK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10945384
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEIF 5 N1 LP

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:LP018084
Status:ACTIVE
Category:Limited Partnership

SCARSDALEVETS LLP

PRIDE VETERINARY CENTRE RIVERSIDE ROAD,DERBY,DE24 8HX

Number:OC350938
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source