Advanced company searchLink opens in new window

WHEELIE (CLEAN) BINS UK LTD

Company number 08781243

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2015 DS01 Application to strike the company off the register
18 Jun 2015 AD01 Registered office address changed from H2 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA to 28 Glebeland Thatcham Berkshire RG19 3QZ on 18 June 2015
12 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
07 Feb 2015 CH01 Director's details changed for Mr Brian Grant on 7 February 2015
07 Feb 2015 AD01 Registered office address changed from H2 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA England to H2 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA on 7 February 2015
07 Feb 2015 CH01 Director's details changed for Mr Brian Grant on 7 February 2015
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 100
27 Dec 2013 AD01 Registered office address changed from 18 Alexander Road Thatcham RG19 4QU United Kingdom on 27 December 2013
27 Dec 2013 CH01 Director's details changed for Mr Paul George Hauxwell on 19 November 2013
05 Dec 2013 AP01 Appointment of Mr Paul George Hauxwell as a director
05 Dec 2013 AP01 Appointment of Mr Brian Grant as a director
19 Nov 2013 TM01 Termination of appointment of Peter Valaitis as a director
19 Nov 2013 NEWINC Incorporation