-
WELLMAN THERMAL SYSTEMS LTD - 4th, Floor Allan House, 10 John Princes Street, London, United Kingdom
Company Information
- Company registration number
- 06433472
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4th
- Floor Allan House
- 10 John Princes Street
- London
- W1G 0AH 4th, Floor Allan House, 10 John Princes Street, London, W1G 0AH UK
Management
- Managing Directors
- LUCKING, Graham Stuart
- STREAM, Tatjana Shanthi
- Company secretaries
- DONNELLY, Angela
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-21
- Dissolved on
- 2020-02-28
- SIC/NACE
- 70100
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WELLMAN GRAHAM LTD.
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2013-03-31
- Last Return Made Up To:
- 2012-11-21
-
WELLMAN THERMAL SYSTEMS LTD Company Description
- WELLMAN THERMAL SYSTEMS LTD is a ltd registered in United Kingdom with the Company reg no 06433472. Its current trading status is "closed". It was registered 2007-11-21. It was previously called WELLMAN GRAHAM LTD.. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-11-21.It can be contacted at 4Th .
Get WELLMAN THERMAL SYSTEMS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wellman Thermal Systems Ltd - 4th, Floor Allan House, 10 John Princes Street, London, United Kingdom
Did you know? kompany provides original and official company documents for WELLMAN THERMAL SYSTEMS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-28) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-01) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-28) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-24) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-12) - LIQ03
keyboard_arrow_right 2016
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-08-17) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2016-08-10) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2016-08-01) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-07-22) - 2.24B
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-01-28) - 2.24B
keyboard_arrow_right 2015
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-07-28) - 2.24B
-
liquidation-in-administration-extension-of-period (2015-07-28) - 2.31B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-03-24) - 2.24B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2015-03-23) - 2.16B
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-03-11) - MR04
-
termination-director-company-with-name-termination-date (2014-08-01) - TM01
-
liquidation-in-administration-appointment-of-administrator (2014-08-15) - 2.12B
-
liquidation-in-administration-proposals (2014-10-14) - 2.17B
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-20) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2014-10-28) - F2.18
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
accounts-with-accounts-type-group (2013-09-20) - AA
-
capital-allotment-shares (2013-08-01) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-21) - AR01
-
appoint-person-director-company-with-name (2012-11-21) - AP01
-
capital-allotment-shares (2012-11-21) - SH01
-
appoint-person-secretary-company-with-name (2012-06-20) - AP03
-
capital-allotment-shares (2012-04-30) - SH01
-
resolution (2012-04-24) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2012-03-30) - AA01
-
termination-director-company-with-name (2012-03-27) - TM01
-
appoint-person-director-company-with-name (2012-03-27) - AP01
-
appoint-person-secretary-company-with-name (2012-03-27) - AP03
-
termination-secretary-company-with-name (2012-03-27) - TM02
-
termination-secretary-company-with-name (2012-06-20) - TM02
keyboard_arrow_right 2011
-
legacy (2011-12-31) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-28) - AR01
-
accounts-with-accounts-type-group (2011-10-05) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-05-19) - AA
-
certificate-change-of-name-company (2010-10-20) - CERTNM
-
appoint-person-director-company-with-name (2010-11-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-10) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-24) - AR01
-
change-person-director-company-with-change-date (2009-11-24) - CH01
-
legacy (2009-10-15) - MG01
-
certificate-change-of-name-company (2009-07-30) - CERTNM
-
accounts-with-accounts-type-dormant (2009-01-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-04) - 363a
-
accounts-with-accounts-type-dormant (2008-01-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-04) - 225
-
legacy (2007-11-30) - 287
-
incorporation-company (2007-11-21) - NEWINC