Advanced company searchLink opens in new window

THE WHELFORD GROUP LIMITED

Company number 06557554

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
13 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
13 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
10 Sep 2013 AA Accounts for a dormant company made up to 31 August 2013
16 Aug 2013 AD01 Registered office address changed from The Barn Whelford Fairford Gloucestershire GL7 4EA United Kingdom on 16 August 2013
24 May 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 100
17 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
22 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
10 Apr 2012 TM01 Termination of appointment of Rodney Ian Jenner as a director on 1 March 2012
10 Apr 2012 TM02 Termination of appointment of Rodney Ian Jenner as a secretary on 1 March 2012
02 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
16 Jun 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
16 Jun 2011 AD02 Register inspection address has been changed from 85 London Road Cheltenham Gloucestershire GL52 6HL England
15 Jun 2011 AD01 Registered office address changed from Lower Ground Floor 85 London Rd Cheltenham Gloucestershire GL52 6HL on 15 June 2011
29 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
16 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders