Advanced company searchLink opens in new window

WHEALE PLANT HIRE LIMITED

Company number 08330421

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)
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
  • GBP 100
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
  • GBP 1
23 May 2015 CERTNM Company name changed kt recycling LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
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