Advanced company searchLink opens in new window

GEORGE'S WHOLESALE LTD

Company number 08546697

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)
20 Sep 2023 AA Accounts for a dormant company made up to 31 May 2023
27 Jul 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
22 Nov 2022 AA Accounts for a dormant company made up to 31 May 2022
13 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
30 Sep 2021 AD01 Registered office address changed from 76 Lucerne Road Thornton Heath CR7 7BA to 42 County Road Thornton Heath CR7 8HN on 30 September 2021
21 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 31 May 2021
30 Nov 2020 AA Accounts for a dormant company made up to 31 May 2020
15 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 May 2019
05 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
09 Oct 2018 AA Accounts for a dormant company made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
25 Oct 2017 AA Accounts for a dormant company made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
07 Oct 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 1
05 Jul 2016 AA Accounts for a dormant company made up to 31 May 2016
15 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
16 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
10 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
25 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
17 Jan 2014 TM02 Termination of appointment of Stella George as a secretary
28 May 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28