WHEELIEBOX LIMITED

Company Documents

DateDescription
02/12/212 December 2021 Voluntary strike-off action has been suspended

View Document

02/12/212 December 2021 Voluntary strike-off action has been suspended

View Document

17/11/2117 November 2021 Termination of appointment of Jonathan Peck as a director on 2021-11-15

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

04/11/214 November 2021 Application to strike the company off the register

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

19/05/1819 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM BARN WESTER KINLEITH FARM KIRKGATE CURRIE EDINBURGH EH14 6AT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 4 LEC COURT BOG ROAD FALKIRK FK2 9PH

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD JONATHAN PECK / 01/10/2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY ANNE PECK

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD JONATHAN PECK / 01/10/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD JONATHAN PECK / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

10/11/0810 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/11/077 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 11 GLENGARRY CRESENT GLENVEIW FALKIRK FK1 5UD

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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