Advanced company searchLink opens in new window

WHEATLEY WRIGHT INSURANCE SERVICES LIMITED

Company number 04664478

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2023 DS01 Application to strike the company off the register
02 Oct 2023 SH19 Statement of capital on 2 October 2023
  • GBP 1
02 Oct 2023 SH20 Statement by Directors
02 Oct 2023 CAP-SS Solvency Statement dated 27/09/23
02 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled/amount credited to profit and loss reserves 27/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2023 TM01 Termination of appointment of Brendan James Mcmanus as a director on 25 September 2023
28 Sep 2023 TM01 Termination of appointment of Timothy John Chadwick as a director on 25 September 2023
28 Sep 2023 TM01 Termination of appointment of Ryan Christopher Brown as a director on 25 September 2023
18 Jul 2023 CH01 Director's details changed for Mr Brendan James Mcmanus on 18 July 2023
26 May 2023 CH01 Director's details changed for Mr Timothy John Chadwick on 27 March 2023
05 Mar 2023 TM01 Termination of appointment of Timothy Brooke Thom as a director on 5 March 2023
12 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
03 Jan 2023 TM01 Termination of appointment of Fiona Andrews as a director on 31 December 2022
20 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
09 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
09 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
30 Aug 2022 TM01 Termination of appointment of Bernard Mageean as a director on 25 August 2022
16 Mar 2022 MR04 Satisfaction of charge 046644780003 in full
16 Mar 2022 MR04 Satisfaction of charge 046644780002 in full
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
26 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020