- Company Overview for WHEATLEY HAND WASH LTD (05580114)
- Filing history for WHEATLEY HAND WASH LTD (05580114)
- People for WHEATLEY HAND WASH LTD (05580114)
- More for WHEATLEY HAND WASH LTD (05580114)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from 128 thorne road doncaster south yorkshire DN2 5AD | |
02 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
21 Jul 2007 | 288a | New director appointed | |
10 Jul 2007 | 287 | Registered office changed on 10/07/07 from: 15A hallgate doncaster south yorkshire DN1 3NA | |
10 Jul 2007 | 288a | New secretary appointed | |
10 Jul 2007 | 288b | Director resigned | |
10 Jul 2007 | 288b | Secretary resigned | |
02 Oct 2006 | 363a | Return made up to 30/09/06; full list of members | |
15 Dec 2005 | 288b | Director resigned | |
13 Oct 2005 | 88(2)R | Ad 30/09/05--------- £ si 1@1=1 £ ic 1/2 | |
13 Oct 2005 | 288a | New director appointed | |
30 Sep 2005 | 288b | Director resigned | |
30 Sep 2005 | 288a | New secretary appointed | |
30 Sep 2005 | 288b | Secretary resigned | |
30 Sep 2005 | 288a | New director appointed | |
30 Sep 2005 | 287 | Registered office changed on 30/09/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN | |
30 Sep 2005 | NEWINC | Incorporation |