Advanced company searchLink opens in new window

PETER WHEELER LIMITED

Company number 09051503

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)
24 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
19 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 Jan 2022 AD01 Registered office address changed from 5-6 George Street St Albans AL3 4ER to C/O Warren Clare 60 Verulam Road St Albans Hertfordshire AL3 4DH on 19 January 2022
11 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 May 2018
12 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
23 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 30 May 2015
  • GBP 100
28 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 50
26 Jun 2014 CERTNM Company name changed scrumwise LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-15
  • NM01 ‐ Change of name by resolution
22 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-22
  • GBP 50