- Company Overview for WHEALE PLANT HIRE LIMITED (08330421)
- Filing history for WHEALE PLANT HIRE LIMITED (08330421)
- People for WHEALE PLANT HIRE LIMITED (08330421)
- More for WHEALE PLANT HIRE LIMITED (08330421)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
22 Jan 2020 | AA | Micro company accounts made up to 31 December 2018 | |
14 Nov 2019 | TM01 | Termination of appointment of Maureen Hebburn as a director on 14 November 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
26 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
29 Aug 2017 | PSC01 | Notification of William Wheale as a person with significant control on 28 July 2016 | |
29 Aug 2017 | PSC07 | Cessation of Maureen Hebburn as a person with significant control on 28 July 2016 | |
30 Jan 2017 | AP01 | Appointment of Mr William Wheale as a director on 12 December 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
29 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 28 July 2016
|
|
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
23 May 2015 | CERTNM |
Company name changed kt recycling LIMITED\certificate issued on 23/05/15
|
|
23 May 2015 | CONNOT | Change of name notice | |
11 May 2015 | AD01 | Registered office address changed from Norcross Barn Norcross Brow Withnell Chorley Lancashire PR6 8RT to 11 Warwick Road Old Trafford Manchester Greater Manchester M16 0QQ on 11 May 2015 | |
11 May 2015 | CH01 | Director's details changed for Mrs Maureen Hebburn on 5 May 2015 |