- Company Overview for ROBERT WHEATLEY PROJECT MANAGEMENT LIMITED (04447373)
- Filing history for ROBERT WHEATLEY PROJECT MANAGEMENT LIMITED (04447373)
- People for ROBERT WHEATLEY PROJECT MANAGEMENT LIMITED (04447373)
- Insolvency for ROBERT WHEATLEY PROJECT MANAGEMENT LIMITED (04447373)
- More for ROBERT WHEATLEY PROJECT MANAGEMENT LIMITED (04447373)
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) |
---|---|---|---|
02 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Jun 2014 | AD01 | Registered office address changed from The Garden House North Street Bridport Dorset DT6 3AQ on 24 June 2014 | |
23 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2014 | 4.70 | Declaration of solvency | |
20 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
07 May 2012 | CH01 | Director's details changed for Miss Sarah Constance Wheatley on 12 November 2011 | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Sarah Constance Wheatley on 24 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Micheline Robidoux Wheatley on 24 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Mr Robert James Wheatley on 24 May 2010 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Jul 2009 | 363a | Return made up to 24/05/09; full list of members | |
03 Jul 2009 | 288c | Director and secretary's change of particulars / robert wheatley / 11/11/2008 | |
03 Jul 2009 | 288c | Director's change of particulars / micheline wheatley / 11/11/2008 | |
03 Jul 2009 | 288c | Director's change of particulars / sarah wheatley / 11/11/2008 |