Advanced company searchLink opens in new window

HARRY WHEELER & SONS LIMITED

Company number 00608843

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-12
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
  • GBP 6,000
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