Advanced company searchLink opens in new window

THE WHEATLANDS LIMITED

Company number 02936836

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2019 DS01 Application to strike the company off the register
22 Oct 2018 PSC08 Notification of a person with significant control statement
22 Oct 2018 PSC07 Cessation of Barchester Healthcare Homes Limited as a person with significant control on 16 October 2018
19 Oct 2018 MR04 Satisfaction of charge 7 in full
30 Sep 2018 AA Full accounts made up to 31 December 2017
15 Aug 2018 CS01 Confirmation statement made on 28 June 2018 with updates
08 Mar 2018 PSC05 Change of details for Barchester Healthcare Homes Limited as a person with significant control on 8 March 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 PSC02 Notification of Barchester Healthcare Homes Limited as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
05 May 2017 AP03 Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017
04 May 2017 AP01 Appointment of Dr Pete Calveley as a director on 3 April 2017
04 May 2017 AP01 Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017
09 Mar 2017 AD01 Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF England to 3rd Floor, the Aspect Finsbury Square London EC2A 1AS on 9 March 2017
11 Feb 2017 TM02 Termination of appointment of Ian Portal as a secretary on 25 November 2016
11 Feb 2017 TM01 Termination of appointment of Jon Hather as a director on 25 November 2016
11 Feb 2017 TM01 Termination of appointment of David Duncan as a director on 25 November 2016
11 Feb 2017 AP01 Appointment of Mark Hazelwood as a director on 25 November 2016
11 Feb 2017 AC92 Restoration by order of the court
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2014 CH01 Director's details changed for Mr Jon Hather on 9 April 2014
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2014 DS01 Application to strike the company off the register