Advanced company searchLink opens in new window

WHEELEY BAGS LTD

Company number 06029194

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
01 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 AP01 Appointment of Mr Douglas Essex as a director on 24 October 2012
24 Oct 2012 TM01 Termination of appointment of Denis Christopher Carter Lunn as a director on 24 October 2012
16 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 14 December 2011
Statement of capital on 2012-01-25
  • GBP 150
31 May 2011 AP01 Appointment of Mr Denis Christopher Carter Lunn as a director
31 May 2011 TM01 Termination of appointment of Douglas Essex as a director
16 May 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 14 December 2010
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 TM02 Termination of appointment of Nicola Jane Essex as a secretary
25 Feb 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
25 Feb 2010 AR01 Annual return made up to 14 December 2008 with full list of shareholders
28 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Jul 2009 288b Appointment Terminated Secretary douglas essex
20 Feb 2009 288a Director appointed mr douglas essex
20 Feb 2009 288b Appointment Terminated Director nicola essex
02 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
02 Dec 2008 288b Appointment Terminated Director douglas essex
02 Dec 2008 288b Appointment Terminated Director john essex
08 Aug 2008 363a Return made up to 13/12/07; full list of members
08 Aug 2008 288c Director's Change of Particulars / john essex / 07/08/2008 / HouseName/Number was: , now: 1; Street was: flat 8, now: braxton courtyard; Area was: rosemary court, waterford road, now: lymore lane milford on sea; Post Town was: christchurch, now: lymington; Region was: , now: hampshire; Post Code was: BH23 5JH, now: SO41 0TX; Country was: , now: uni