Advanced company searchLink opens in new window

WHEELER AND KIRK SOUTHFIELDS LIMITED

Company number 10504429

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2024 DS01 Application to strike the company off the register
30 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
26 Feb 2023 AA Micro company accounts made up to 31 May 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 May 2021
11 Feb 2022 AD01 Registered office address changed from C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham WA14 5UA United Kingdom to C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 11 February 2022
04 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 May 2020
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
21 Jan 2020 TM01 Termination of appointment of Maureen Joy Robinson as a director on 8 May 2018
21 Jan 2020 TM01 Termination of appointment of Claire Louise Langley as a director on 8 May 2018
21 Jan 2020 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom to C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham WA14 5UA on 21 January 2020
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
23 Jul 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 May 2018
12 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
05 Dec 2016 AP01 Appointment of Ms Claire Louise Langley as a director on 5 December 2016
05 Dec 2016 AP01 Appointment of Mrs Maureen Joy Robinson as a director on 5 December 2016
30 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)