- Company Overview for THE WHEATSHEAF (LYMM) LIMITED (08738675)
- Filing history for THE WHEATSHEAF (LYMM) LIMITED (08738675)
- People for THE WHEATSHEAF (LYMM) LIMITED (08738675)
- More for THE WHEATSHEAF (LYMM) LIMITED (08738675)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2016 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD01 | Registered office address changed from 23 Chapel Lane Wilmslow Cheshire SK9 5HW to 279 Higher Lane Lymm Cheshire WA13 0TR on 2 March 2016 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2015 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-03-13
|
|
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2014 | AP01 | Appointment of John Edward Parry as a director on 20 October 2013 | |
18 Oct 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
18 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-18
|