- Company Overview for RICHARD WHEELER SIGNS LIMITED (07616647)
- Filing history for RICHARD WHEELER SIGNS LIMITED (07616647)
- People for RICHARD WHEELER SIGNS LIMITED (07616647)
- Charges for RICHARD WHEELER SIGNS LIMITED (07616647)
- Insolvency for RICHARD WHEELER SIGNS LIMITED (07616647)
- More for RICHARD WHEELER SIGNS LIMITED (07616647)
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
|
|
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 |