Advanced company searchLink opens in new window

WHEATLEY CHEMICAL COMPANY LIMITED

Company number 01161281

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2019 DS01 Application to strike the company off the register
05 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
09 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
31 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
08 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
16 Dec 2014 AA Accounts for a dormant company made up to 30 June 2014
14 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
23 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
09 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
15 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
05 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
26 May 2011 CH03 Secretary's details changed for Mr Bhagwant Singh Rattan on 22 February 2011
26 May 2011 CH01 Director's details changed for Mr Melvyn Mark Whyte on 22 February 2011
26 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
10 May 2010 AD01 Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA England on 10 May 2010
23 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
12 Jun 2009 287 Registered office changed on 12/06/2009 from grosvenor works manchester road linthwaite huddersfield HD7 5QE