JOHN WHEELER ACCOUNTANCY LIMITED

Robert Day And Company Limited The Old Library Robert Day And Company Limited The Old Library, Winslow, MK18 3AJ, Buckingham
StatusDISSOLVED
Company No.05566707
CategoryPrivate Limited Company
Incorporated19 Sep 2005
Age18 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution30 Jun 2016
Years7 years, 11 months, 1 day

SUMMARY

JOHN WHEELER ACCOUNTANCY LIMITED is an dissolved private limited company with number 05566707. It was incorporated 18 years, 8 months, 12 days ago, on 19 September 2005 and it was dissolved 7 years, 11 months, 1 day ago, on 30 June 2016. The company address is Robert Day And Company Limited The Old Library Robert Day And Company Limited The Old Library, Winslow, MK18 3AJ, Buckingham.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 30 Mar 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Feb 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

New address: Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ

Old address: The Barn Duck End Offord Road Graveley St Neots Cambridgeshire PE19 6PP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 13 Feb 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 13 Feb 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 13 Nov 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Wheeler

Termination date: 2014-10-01

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 08 Oct 2014

Action Date: 13 Sep 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 17 Oct 2013

Action Date: 13 Sep 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 Nov 2012

Action Date: 13 Sep 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 20 Sep 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Gazette notice compulsary

Date: 05 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 19 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/09/06--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 13/10/06 from: the barn duck end offord road graveley st neots cambridgeshire PE19 6PP

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/09/06

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 26/09/06 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed analytic recruitment LIMITED\certificate issued on 25/09/06

Documents

View document PDF

Incorporation company

Date: 19 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JDA BUILDING CONTRACTOR LIMITED

1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE

Number:09952996
Status:ACTIVE
Category:Private Limited Company

KELTRON ELECTRONICS LIMITED

REAR OF 40 REAR OF 40,SOUTH HARROW,HA2 8AZ

Number:09561638
Status:ACTIVE
Category:Private Limited Company

ROXY HOSPITALITY LTD

SWYDDFA ARFYN,NR LLANDYSUL,SA44 4SY

Number:11445480
Status:ACTIVE
Category:Private Limited Company

START MEDIA SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10579159
Status:ACTIVE
Category:Private Limited Company

THE FARM FUND 1 LIMITED LIABILITY PARTNERSHIP

2 WALSWORTH ROAD,HITCHIN,SG4 9SP

Number:OC340833
Status:ACTIVE
Category:Limited Liability Partnership

TINAYELI LTD

37 STOWE ROAD,SOUTHSEA,PO4 8JT

Number:10324279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source