Advanced company searchLink opens in new window

WHEATLEY GROUP RESTRUCTURE LTD

Company number 02234443

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2020 DS01 Application to strike the company off the register
15 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
09 Mar 2020 AC92 Restoration by order of the court
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 DS01 Application to strike the company off the register
29 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
29 May 2019 PSC05 Change of details for Wheatley Investments Ltd as a person with significant control on 12 March 2019
04 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
10 Apr 2018 PSC07 Cessation of Simon Francis Wheatley as a person with significant control on 1 April 2017
10 Apr 2018 PSC07 Cessation of Mark Peter Damien Wheatley as a person with significant control on 1 April 2017
10 Apr 2018 PSC02 Notification of Wheatley Investments Ltd as a person with significant control on 1 April 2017
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 500,000
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500,000
29 Apr 2015 AD01 Registered office address changed from , 3 Diamond Avenue, Kirkby-in-Ashfield, Nottinghamshire, NG17 7GP to The Farm House, Copt Hill Farm Ricket Lane Blidworth Nottinghamshire NG21 0NA on 29 April 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014