- Company Overview for WHEATFIELD WHOLESALE LIMITED (NI071223)
- Filing history for WHEATFIELD WHOLESALE LIMITED (NI071223)
- People for WHEATFIELD WHOLESALE LIMITED (NI071223)
- More for WHEATFIELD WHOLESALE LIMITED (NI071223)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2015 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 17 January 2014 | |
02 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Nov 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
29 Oct 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
18 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Patrick Cox on 1 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for David Cox on 1 November 2009 | |
11 Mar 2009 | 296(NI) | Change of dirs/sec | |
27 Jan 2009 | 98-2(NI) | Return of allot of shares | |
27 Jan 2009 | 296(NI) | Change of dirs/sec | |
27 Jan 2009 | 296(NI) | Change of dirs/sec | |
26 Jan 2009 | 296(NI) | Change of dirs/sec | |
11 Jan 2009 | UDM+A(NI) | Updated mem and arts |