- Company Overview for WHEAT LIMITED (04103041)
- Filing history for WHEAT LIMITED (04103041)
- People for WHEAT LIMITED (04103041)
- Insolvency for WHEAT LIMITED (04103041)
- More for WHEAT LIMITED (04103041)
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
|
|
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
|
|
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
|
|
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
|
|
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 |