Advanced company searchLink opens in new window

WHEATONS EXETER LIMITED

Company number 10066084

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)
12 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 20 January 2020
08 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 2 May 2019
24 May 2018 600 Appointment of a voluntary liquidator
03 May 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
27 Dec 2017 AM10 Administrator's progress report
02 Aug 2017 AM07 Result of meeting of creditors
11 Jul 2017 AD01 Registered office address changed from Unit 10, Acre Estate Wildmere Road Banbury OX16 3ES England to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 11 July 2017
11 Jul 2017 AM03 Statement of administrator's proposal
10 Jul 2017 AM02 Statement of affairs with form AM02SOA
07 Jul 2017 AM01 Appointment of an administrator
31 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
24 Mar 2017 AP01 Appointment of Mr Anthony Chard as a director on 24 March 2017
22 Jul 2016 MR01 Registration of charge 100660840002, created on 8 July 2016
04 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2016 SH10 Particulars of variation of rights attached to shares
04 Jul 2016 SH08 Change of share class name or designation
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 968
22 Jun 2016 MR01 Registration of charge 100660840001, created on 10 June 2016
16 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-16
  • GBP 1