Advanced company searchLink opens in new window

WHEATFIELD WHOLESALE LIMITED

Company number NI071223

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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