- Company Overview for WHOLEHOUSE SOLUTIONS LTD (06001586)
- Filing history for WHOLEHOUSE SOLUTIONS LTD (06001586)
- People for WHOLEHOUSE SOLUTIONS LTD (06001586)
- Charges for WHOLEHOUSE SOLUTIONS LTD (06001586)
- More for WHOLEHOUSE SOLUTIONS LTD (06001586)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 May 2012 | |
21 Dec 2011 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
21 Dec 2011 | CH03 | Secretary's details changed for Mrs Tracy Ann Sayers on 24 October 2011 | |
21 Dec 2011 | CH03 | Secretary's details changed for Ms Tracy Ann Iddenden on 24 October 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Mr Stephen Peter Sayers on 24 October 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from Unit 3B Leigh Green Industrial Estate Appledore Road Tenterden Kent TN30 7DE on 29 November 2011 | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
10 Jan 2011 | CH01 | Director's details changed for Stephen Sayers on 17 September 2010 | |
10 Jan 2011 | AP03 | Appointment of Ms Tracy Ann Iddenden as a secretary | |
10 Jan 2011 | TM02 | Termination of appointment of Michael Watson as a secretary | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Nov 2010 | AD01 | Registered office address changed from 34 the Belfry Luton Bedfordshire LU2 7GA on 9 November 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Stephen Sayers on 27 November 2009 | |
05 Jan 2010 | CH03 | Secretary's details changed for Michael Watson on 27 November 2009 | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
07 Jan 2009 | 363a | Return made up to 17/11/08; full list of members | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
08 Jan 2008 | 363s | Return made up to 17/11/07; full list of members | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: 20 soho mills, wooburn green high wycombe bucks HP10 0PF | |
26 May 2007 | 395 | Particulars of mortgage/charge | |
17 Nov 2006 | NEWINC | Incorporation |