WHEATSHEAF 2017 LTD

Company Documents

DateDescription
07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/03/247 March 2024 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/10/232 October 2023 Liquidators' statement of receipts and payments to 2023-09-06

View Document

16/09/2216 September 2022 Statement of affairs

View Document

16/09/2216 September 2022 Appointment of a voluntary liquidator

View Document

16/09/2216 September 2022 Registered office address changed from Wheatsheaf Benton Square Newcastle upon Tyne NE12 9SU England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-09-16

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

03/05/223 May 2022 Cessation of Kristi Louise Brown as a person with significant control on 2022-04-28

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

14/01/2214 January 2022 Appointment of Mrs Kristi Louise Brown as a director on 2022-01-13

View Document

13/01/2213 January 2022 Notification of Kristi Louise Brown as a person with significant control on 2022-01-13

View Document

16/12/2116 December 2021 Termination of appointment of Kristi Louise Brown as a director on 2021-12-16

View Document

16/12/2116 December 2021 Cessation of Kristi Louise Brown as a person with significant control on 2021-12-16

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

15/01/2015 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM WESTGATE HOUSE 1 WESTGATE WETHERBY WEST YORKSHIRE LS22 6LL ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM THE WHEATSHEAF PUB WHITLEY ROAD WHITLEY ROAD NEWCASTLE UPON TYNE NE12 9SU ENGLAND

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

08/02/188 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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