- Company Overview for WHEEL OPERATIONS LIMITED (08096065)
- Filing history for WHEEL OPERATIONS LIMITED (08096065)
- People for WHEEL OPERATIONS LIMITED (08096065)
- Insolvency for WHEEL OPERATIONS LIMITED (08096065)
- More for WHEEL OPERATIONS LIMITED (08096065)
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) |
---|---|---|---|
02 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
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 | |
18 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 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 the Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND England 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 | |
24 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2012 | CERTNM |
Company name changed tho operations LTD\certificate issued on 28/08/12
|
|
16 Jul 2012 | AD01 | Registered office address changed from 1B Mitre Court Lichfield Road Sutton Coldfield B74 2LZ England on 16 July 2012 | |
07 Jun 2012 | NEWINC |
Incorporation
Statement of capital on 2012-06-07
|