Advanced company searchLink opens in new window

WHEATLEYS LIMITED

Company number 06433855

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)
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
  • GBP 100
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