Advanced company searchLink opens in new window

RICHARD WHEELER SIGNS LIMITED

Company number 07616647

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)
05 Feb 2025 AD01 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 5 February 2025
09 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 5 September 2024
16 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 Sep 2023 AD01 Registered office address changed from 89-91 Basingstoke Road Reading Berks RG2 0HA to 2 the Crescent Taunton Somerset TA1 4EA on 16 September 2023
16 Sep 2023 600 Appointment of a voluntary liquidator
16 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-06
16 Sep 2023 LIQ02 Statement of affairs
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
23 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
08 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 30 June 2019
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
27 Nov 2018 AP01 Appointment of Mr Anas Saltaji as a director on 27 November 2018
27 Nov 2018 TM01 Termination of appointment of Philip Mclaughlin as a director on 27 November 2018
27 Nov 2018 PSC07 Cessation of Alison Mclaughlin as a person with significant control on 27 November 2018
27 Nov 2018 PSC01 Notification of Anas Saltaji as a person with significant control on 27 November 2018
25 Sep 2018 CH01 Director's details changed for Mr Philip Mclaughlin on 22 February 2018
25 Sep 2018 CH01 Director's details changed for Mr Philip Mclaughlin on 22 February 2018
30 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates