Advanced company searchLink opens in new window

WHOLESALE SOLUTIONS LIMITED

Company number 05448425

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)
21 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
21 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 5 June 2019
26 Jun 2018 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to 81 Station Road Marlow Bucks SL7 1NS on 26 June 2018
22 Jun 2018 600 Appointment of a voluntary liquidator
22 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-06
22 Jun 2018 LIQ02 Statement of affairs
08 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-06
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Dec 2016 AP01 Appointment of Mr Alun Attwood as a director on 25 November 2016
07 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
18 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Jun 2015 TM01 Termination of appointment of Alun Attwood as a director on 17 June 2015
16 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
16 Jun 2015 AD01 Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to 337 Bath Road Slough Berkshire SL1 5PR on 16 June 2015
28 May 2015 AA Total exemption small company accounts made up to 31 May 2014
15 May 2015 CH01 Director's details changed for Mr James O'reilly on 23 April 2015
16 Jul 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
29 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
29 May 2013 CH03 Secretary's details changed for Mr Gary John Attwood on 1 January 2013