Advanced company searchLink opens in new window

WHEELERS FAST FOODS (NORTH WEST) LIMITED

Company number NI015355

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2019 DS01 Application to strike the company off the register
01 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
15 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
16 Feb 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
18 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
18 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
05 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
12 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
01 Feb 2012 AD01 Registered office address changed from Hampstead Hall . 40 Culmore Road Londonderry BT48 7RT Northern Ireland on 1 February 2012
12 Jul 2011 AA Accounts for a dormant company made up to 31 January 2011
20 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Nora M Greene on 14 January 2011
20 Jan 2011 CH01 Director's details changed for William J Greene on 14 January 2011
20 Jan 2011 AD01 Registered office address changed from Hampstead Hall 40 Culmore Road Derry BT48 7RS Northern Ireland on 20 January 2011