JOHN WHEELER ACCOUNTANCY LIMITED
Status | DISSOLVED |
Company No. | 05566707 |
Category | Private Limited Company |
Incorporated | 19 Sep 2005 |
Age | 18 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2016 |
Years | 7 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
Liquidation compulsory return final meeting
Date: 30 Mar 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
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
Liquidation compulsory winding up order
Date: 26 Feb 2015
Category: Insolvency
Type: COCOMP
Documents
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
Liquidation compulsory appointment liquidator
Date: 13 Feb 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 13 Feb 2015
Category: Insolvency
Type: COCOMP
Documents
Liquidation voluntary arrangement completion
Date: 13 Nov 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
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
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
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
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
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
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
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
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
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
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 20 Sep 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
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
Gazette filings brought up to date
Date: 09 Oct 2010
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 02 Mar 2010
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Legacy
Date: 13 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 11/09/06--------- £ si 199@1=199 £ ic 1/200
Documents
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
Resolution
Date: 04 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/09/06
Documents
Resolution
Date: 04 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
JDA BUILDING CONTRACTOR LIMITED
1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE
Number: | 09952996 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 40 REAR OF 40,SOUTH HARROW,HA2 8AZ
Number: | 09561638 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWYDDFA ARFYN,NR LLANDYSUL,SA44 4SY
Number: | 11445480 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
37 STOWE ROAD,SOUTHSEA,PO4 8JT
Number: | 10324279 |
Status: | ACTIVE |
Category: | Private Limited Company |