WHELDONE (DEVELOPMENTS) LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | Application to strike the company off the register |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-04-30 |
09/11/239 November 2023 | Previous accounting period shortened from 2023-12-31 to 2023-04-30 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/09/2311 September 2023 | Termination of appointment of Barry John Keith Dunn as a director on 2023-01-23 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/02/1626 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES DUNN / 01/01/2016 |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN KEITH DUNN / 01/01/2016 |
26/02/1626 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH DUNN / 01/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 1 THE STREET DILL HALL BROW HEATH CHARNOCK CHORLEY LANCASHIRE PR6 9HD ENGLAND |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM THE FARM HOUSE BACK LANE HEATH CHARNOCK CHORLEY LANCASHIRE PR6 9DJ |
11/02/1511 February 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 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
16/01/1316 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH DUNN / 01/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
29/12/1129 December 2011 | DIRECTOR APPOINTED SUSAN ELIZABETH DUNN |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
17/03/1017 March 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
18/01/1018 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
09/01/109 January 2010 | CURREXT FROM 30/09/2010 TO 31/12/2010 |
09/01/109 January 2010 | REGISTERED OFFICE CHANGED ON 09/01/2010 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB |
09/01/109 January 2010 | DIRECTOR APPOINTED SAMUEL JAMES DUNN |
09/01/109 January 2010 | 17/12/09 STATEMENT OF CAPITAL GBP 100 |
09/01/109 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID WHELAN |
15/09/0915 September 2009 | DIRECTOR APPOINTED DAVID WHELAN |
15/09/0915 September 2009 | SECRETARY APPOINTED SUSAN ELIZABETH DUNN |
15/09/0915 September 2009 | DIRECTOR APPOINTED BARRY JOHN KEITH DUNN |
13/09/0913 September 2009 | CURRSHO FROM 31/01/2010 TO 30/09/2009 |
20/01/0920 January 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
15/01/0915 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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