Advanced company searchLink opens in new window

WHELETTE LTD

Company number 11070652

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 DS01 Application to strike the company off the register
28 Nov 2019 AA Micro company accounts made up to 5 April 2019
03 Dec 2018 AA Micro company accounts made up to 5 April 2018
28 Nov 2018 AD01 Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 28 November 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
13 Apr 2018 AA01 Previous accounting period shortened from 30 November 2018 to 5 April 2018
13 Apr 2018 PSC07 Cessation of Sarah Newsome as a person with significant control on 20 February 2018
13 Apr 2018 TM01 Termination of appointment of Sarah Newsome as a director on 20 February 2018
13 Apr 2018 PSC01 Notification of Gerlie Gargoles as a person with significant control on 20 February 2018
10 Apr 2018 AP01 Appointment of Mrs Gerlie Gargoles as a director on 20 February 2018
19 Mar 2018 AD01 Registered office address changed from 62 Westfield Court Redcar TS10 5QZ United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on 19 March 2018
17 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted