Advanced company searchLink opens in new window

WHEATSHEAF GROUP FINANCE COMPANY

Company number 08293769

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
26 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
13 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
02 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
02 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
02 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
25 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
18 Apr 2018 CH01 Director's details changed for Fiona Jane Mcburnie on 28 May 2017
11 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
11 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
11 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
22 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
22 May 2017 AP01 Appointment of Fiona Jane Mcburnie as a director on 9 May 2017
03 May 2017 TM01 Termination of appointment of Stuart Evans as a director on 30 April 2017
29 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
02 Dec 2016 AA Full accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 141,067,294
10 May 2016 AP01 Appointment of Stuart Evans as a director on 1 April 2016
06 May 2016 AD01 Registered office address changed from 70 Grosvenor Street London W1K 3JP to The Quarry Hill Road Eccleston Chester CH4 9HQ on 6 May 2016
06 May 2016 TM02 Termination of appointment of Judith Patricia Ball as a secretary on 1 April 2016
06 May 2016 TM01 Termination of appointment of Stephen Jeremy Moore as a director on 1 April 2016