- Company Overview for WHEETAMS CONTRACTING LTD (10306417)
- Filing history for WHEETAMS CONTRACTING LTD (10306417)
- People for WHEETAMS CONTRACTING LTD (10306417)
- More for WHEETAMS CONTRACTING LTD (10306417)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2017 | AD01 | Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 9 August 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Gabrielle Southern as a director on 9 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from Mabgate Business Centre Suite 8 93 - 99 Mabgate Leeds West Yorkshire LS9 7DR to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 30 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Manuel Santos as a director on 16 February 2017 | |
09 Nov 2016 | AD01 | Registered office address changed from Camberley Basepoint Business Centre 377-399 London Road Camberley Surrey GU15 3HL United Kingdom to Mabgate Business Centre Suite 8 93 - 99 Mabgate Leeds West Yorkshire LS9 7DR on 9 November 2016 | |
01 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-01
|