- Company Overview for WHOLESALE SOLUTIONS LIMITED (05448425)
- Filing history for WHOLESALE SOLUTIONS LIMITED (05448425)
- People for WHOLESALE SOLUTIONS LIMITED (05448425)
- Insolvency for WHOLESALE SOLUTIONS LIMITED (05448425)
- More for WHOLESALE SOLUTIONS LIMITED (05448425)
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) |
---|---|---|---|
21 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2019 | |
26 Jun 2018 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to 81 Station Road Marlow Bucks SL7 1NS on 26 June 2018 | |
22 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2018 | LIQ02 | Statement of affairs | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Alun Attwood as a director on 25 November 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Alun Attwood as a director on 17 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AD01 | Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to 337 Bath Road Slough Berkshire SL1 5PR on 16 June 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 May 2015 | CH01 | Director's details changed for Mr James O'reilly on 23 April 2015 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
29 May 2013 | CH03 | Secretary's details changed for Mr Gary John Attwood on 1 January 2013 |