Advanced company searchLink opens in new window

WHEEL OPERATIONS LIMITED

Company number 08096065

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
28 Aug 2012 CERTNM Company name changed tho operations LTD\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted