- Company Overview for WHOLESALE MERCHANTS LIMITED (06628885)
- Filing history for WHOLESALE MERCHANTS LIMITED (06628885)
- People for WHOLESALE MERCHANTS LIMITED (06628885)
- Insolvency for WHOLESALE MERCHANTS LIMITED (06628885)
- More for WHOLESALE MERCHANTS LIMITED (06628885)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2015 | L64.07 | Completion of winding up | |
19 Sep 2012 | COCOMP | Order of court to wind up | |
20 Aug 2012 | TM01 | Termination of appointment of Ismail Mahomade as a director on 26 February 2012 | |
20 Aug 2012 | AP01 | Appointment of Mr Prabal Kanti Dev as a director on 26 February 2012 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2011 | AR01 |
Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-10-26
|
|
11 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
26 Aug 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Feb 2010 | TM01 | Termination of appointment of Prabal Dev as a director | |
26 Feb 2010 | AP01 | Appointment of Mr Ismail Mahomade as a director | |
26 Feb 2010 | TM01 | Termination of appointment of Aporna Dev as a director | |
26 Feb 2010 | AD01 | Registered office address changed from 42 Farm Cresent Slough Berkshire SL2 5th on 26 February 2010 | |
14 Aug 2009 | 288a | Director appointed mrs aporna dev | |
23 Jun 2009 | 363a | Return made up to 23/06/09; full list of members | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from 82 eastlands park bishopston swansea SA3 3DG | |
26 Mar 2009 | 288b | Appointment terminated director ceri davies | |
23 Mar 2009 | 288a | Director appointed mr prabal kanti dev | |
09 Feb 2009 | 288a | Director appointed mr ceri davies |