Advanced company searchLink opens in new window

WHOLESALE GENERATORS LTD

Company number 08378732

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 AD01 Registered office address changed from 6 Furrow Close Barrow upon Soar Loughborough Leicestershire LE12 8GT to 32 Marigold Lane Mountsorrel Loughborough LE12 7FP on 12 April 2017
11 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
16 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
07 Jan 2015 TM01 Termination of appointment of Kenton Hughes as a director on 3 January 2015
07 Jan 2015 CH01 Director's details changed for Mr Andrew John Richard Martin on 6 January 2015
07 Jan 2015 CH03 Secretary's details changed for Mr Andrew John Richard Martin on 7 January 2015
07 Jan 2015 AD01 Registered office address changed from Unit 44a Hergest Industrial Estate Hergest Kington Herefordshire HR5 3ER to 6 Furrow Close Barrow upon Soar Loughborough Leicestershire LE12 8GT on 7 January 2015
29 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
28 Aug 2014 TM01 Termination of appointment of Richard Michael Allen as a director on 28 August 2014
04 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
29 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted