Advanced company searchLink opens in new window

WHEAT LIMITED

Company number 04103041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2014 4.68 Liquidators' statement of receipts and payments to 12 May 2014
24 May 2013 4.20 Statement of affairs with form 4.19
24 May 2013 600 Appointment of a voluntary liquidator
24 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 May 2013 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ on 22 May 2013
19 Apr 2013 TM01 Termination of appointment of John Robert Axworthy as a director on 28 March 2013
12 Apr 2013 TM01 Termination of appointment of John Robert Axworthy as a director on 28 March 2013
18 Feb 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 59.4
15 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AP01 Appointment of John Axworthy as a director on 13 February 2012
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 59.4
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
10 Jan 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Jan 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
03 Jul 2009 288a Director appointed stephen thomas harrison
01 Jul 2009 169 Gbp ic 66/49.5\11/05/09\gbp sr 50@0.33=16.5\
01 Jul 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Jun 2009 288b Appointment terminated director nicholas bennett
17 Jun 2009 288b Appointment terminated director alistair macnaughton
17 Jun 2009 288b Appointment terminated director paul mewis