- Company Overview for WHEATLEYS LIMITED (06433855)
- Filing history for WHEATLEYS LIMITED (06433855)
- People for WHEATLEYS LIMITED (06433855)
- Charges for WHEATLEYS LIMITED (06433855)
- More for WHEATLEYS LIMITED (06433855)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2012 | DS01 | Application to strike the company off the register | |
20 Mar 2012 | AD01 | Registered office address changed from 14 Tachbrook Road Feltham Middlesex TW14 9NX on 20 March 2012 | |
06 Dec 2011 | AR01 |
Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
|
|
06 Dec 2011 | CH01 | Director's details changed for Mr Alan Charles Stanley Wheatley on 1 November 2011 | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Alan Charles Stanley Wheatley on 22 November 2009 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
24 Nov 2008 | 363a | Return made up to 22/11/08; full list of members | |
17 Jan 2008 | 288b | Secretary resigned | |
17 Jan 2008 | 287 | Registered office changed on 17/01/08 from: 115 manor road, caddington luton bedfordshire LU1 4EF | |
17 Jan 2008 | 288a | New secretary appointed | |
22 Nov 2007 | NEWINC | Incorporation |