WHEATCROFT SPACES LTD
Company Documents
Date | Description |
---|---|
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
18/06/2418 June 2024 | Final Gazette dissolved via compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
07/07/237 July 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/06/2012 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | PREVEXT FROM 31/12/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | NOTIFICATION OF PSC STATEMENT ON 16/04/2018 |
05/02/205 February 2020 | CESSATION OF OLIVER MARK WHEATCROFT AS A PSC |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
23/08/1923 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/03/1823 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM UNIT 1 NELSON STREET 2 GEDLING STREET NOTTINGHAM NG1 1DS ENGLAND |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MR OLIVER MARK WHEATCROFT / 21/03/2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 16 FOREST ROAD EAST NOTTINGHAM NOTTINGHAMSHIRE NG1 4HH |
21/03/1621 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/05/1525 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/03/159 March 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
15/01/1515 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/04/1410 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088467690002 |
26/03/1426 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088467690001 |
15/01/1415 January 2014 | 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