WHEELFORM PROPERTIES LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 APPLICATION FOR STRIKING-OFF

View Document

22/10/1122 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/04/116 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD CHARLTON BEATHAM / 31/10/2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD CHARLTON BEATHAM / 31/10/2010

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE BEATHAM / 31/10/2010

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM ETONBURY FARM STOTFOLD ROAD ARLESEY BEDS SG15 6XB

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WOODWARD / 31/12/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD CHARLTON BEATHAM / 31/12/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE BEATHAM / 31/12/2009

View Document

25/03/1025 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

18/06/0118 June 2001 ACC. REF. DATE SHORTENED FROM 17/02/01 TO 31/01/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/96

View Document

19/08/9619 August 1996 ADOPT MEM AND ARTS 26/07/96

View Document

16/08/9616 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/94

View Document

17/01/9417 January 1994 AUDITOR'S RESIGNATION

View Document

04/01/944 January 1994

View Document

04/01/944 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/93

View Document

15/01/9315 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/01/9315 January 1993

View Document

15/01/9315 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 17/02/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 17/02/91

View Document

08/05/928 May 1992

View Document

08/05/928 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 17/02/90

View Document

16/05/9116 May 1991

View Document

16/05/9116 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/04/9019 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 17/02/89

View Document

06/12/896 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 17/02/87

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 17/02/86

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 17/02/85

View Document

29/05/8729 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 REGISTERED OFFICE CHANGED ON 30/09/86 FROM: G OFFICE CHANGED 30/09/86 LITTLE ORCHARD TODDS GREEN STEVENAGE HERTS SG4 7PN

View Document

28/08/8628 August 1986 PARTICULARS OF MORTGAGE/CHARGE

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