MICK WHEELER CONSTRUCTION LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/07/2418 July 2024 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

14/06/2414 June 2024 Liquidators' statement of receipts and payments to 2024-03-28

View Document

01/06/231 June 2023 Liquidators' statement of receipts and payments to 2023-03-28

View Document

06/04/226 April 2022 Statement of affairs

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Appointment of a voluntary liquidator

View Document

06/04/226 April 2022 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-04-06

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

02/07/212 July 2021 Previous accounting period shortened from 2020-12-20 to 2020-10-31

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-10-31

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 20/12/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 PREVEXT FROM 29/10/2019 TO 20/12/2019

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP WHEELER / 04/05/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP WHEELER / 04/05/2020

View Document

20/12/1920 December 2019 Annual accounts for year ending 20 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/18

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/17

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 29/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

20/10/1520 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP WHEELER / 03/10/2013

View Document

08/10/148 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

06/10/116 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company