- Company Overview for HARRY WHEELER & SONS LIMITED (00608843)
- Filing history for HARRY WHEELER & SONS LIMITED (00608843)
- People for HARRY WHEELER & SONS LIMITED (00608843)
- Insolvency for HARRY WHEELER & SONS LIMITED (00608843)
- More for HARRY WHEELER & SONS LIMITED (00608843)
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) |
---|---|---|---|
12 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2018 | |
28 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2017 | |
25 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2016 | |
27 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
27 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | AD01 | Registered office address changed from Granville Street Newport NP20 2EA to 100 St. James Road Northampton NN5 5LF on 2 February 2015 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Andrew Graham Wheeler on 12 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for June Wheeler on 12 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Graham George Wheeler on 12 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Rachel Lydelle Pickett on 12 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Diane Elizabeth Trew on 12 June 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Elizabeth Ann Coleman on 12 June 2012 | |
04 May 2012 | TM01 | Termination of appointment of Janet Peacock as a director | |
04 May 2012 | TM01 | Termination of appointment of Henry Wheeler as a director | |
26 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |