WHEATSHEAF LEYBOURNE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Return of final meeting in a creditors' voluntary winding up |
31/10/2431 October 2024 | Appointment of a voluntary liquidator |
31/10/2431 October 2024 | Statement of affairs |
31/10/2431 October 2024 | Resolutions |
31/10/2431 October 2024 | Registered office address changed from The Wheatsheaf London Road 306 Leybourne West Malling ME19 5AT England to 4th Floor, Centre Block Central Court Knoll Rise Orpington BR6 0JA on 2024-10-31 |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-01 with no updates |
28/05/2328 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/04/219 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
23/06/2023 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM THE WHEATSHEAF 306 LONDON ROAD LEYBOURNE WEST MALLING ME19 5AR ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
11/06/1811 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/08/1723 August 2017 | VARYING SHARE RIGHTS AND NAMES |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN CODLING |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
28/07/1728 July 2017 | DIRECTOR APPOINTED MRS SALLY ANN CODLING |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN CODLING |
28/07/1728 July 2017 | PSC'S CHANGE OF PARTICULARS / MR TERENCE JAMES WILLIAM CRONIN / 01/06/2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
13/06/1713 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MORGAN |
15/09/1615 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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