Advanced company searchLink opens in new window

THE WHEEL ORGANISATION LIMITED

Company number 07402357

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)
14 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-18
14 Sep 2015 4.20 Statement of affairs
01 May 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
01 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
29 Apr 2015 600 Appointment of a voluntary liquidator
19 Nov 2014 AD01 Registered office address changed from C/O Rsm Tenon Restructuring 1 Ridge House Ridge House Drive Festival Park Stoke on Trent ST1 5SJ to Festival Way Festival Park Stoke on Trent ST1 5BB on 19 November 2014
15 Sep 2014 4.68 Liquidators' statement of receipts and payments to 18 July 2014
22 Apr 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Apr 2014 600 Appointment of a voluntary liquidator
25 Jul 2013 AD01 Registered office address changed from 1a-1B Mitre Court Lichfield Road Sutton Coldfield B74 2LZ on 25 July 2013
24 Jul 2013 600 Appointment of a voluntary liquidator
24 Jul 2013 4.20 Statement of affairs with form 4.19
02 Apr 2013 CERTNM Company name changed the hall organisation LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
29 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-10-29
  • GBP 1
11 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2012 AR01 Annual return made up to 11 October 2011 with full list of shareholders
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2011 AP01 Appointment of Mr Elliot Lawrence Hall as a director
07 Mar 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
01 Mar 2011 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 1 March 2011
01 Mar 2011 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary
01 Mar 2011 TM01 Termination of appointment of Sian Sadler as a director