- Company Overview for WHOLESALE EFFICIENCY II LIMITED (07976690)
- Filing history for WHOLESALE EFFICIENCY II LIMITED (07976690)
- People for WHOLESALE EFFICIENCY II LIMITED (07976690)
- Charges for WHOLESALE EFFICIENCY II LIMITED (07976690)
- More for WHOLESALE EFFICIENCY II LIMITED (07976690)
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 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | AD01 | Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014 | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2014 | DS01 | Application to strike the company off the register | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 August 2013 | |
29 Aug 2013 | AP01 | Appointment of Mr Matthew Nicholas Henry Black as a director | |
29 Aug 2013 | TM01 | Termination of appointment of David Conlon as a director | |
21 Aug 2013 | SH20 | Statement by directors | |
21 Aug 2013 | SH19 |
Statement of capital on 21 August 2013
|
|
21 Aug 2013 | CAP-SS | Solvency statement dated 31/07/13 | |
21 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
23 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2012 | AP01 | Appointment of David George Conlon as a director | |
11 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2012 | NEWINC |
Incorporation
|