SOMERVILLE WHEELER LIMITED
Status | DISSOLVED |
Company No. | 08697946 |
Category | Private Limited Company |
Incorporated | 19 Sep 2013 |
Age | 10 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 3 months, 5 days |
SUMMARY
SOMERVILLE WHEELER LIMITED is an dissolved private limited company with number 08697946. It was incorporated 10 years, 8 months, 14 days ago, on 19 September 2013 and it was dissolved 3 months, 5 days ago, on 27 February 2024. The company address is 3 Stadium Court Plantation Road 3 Stadium Court Plantation Road, Wirral, CH62 3QG, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 19 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-19
Psc name: Mr Richard Daniel Wheeler
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Change account reference date company previous shortened
Date: 25 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-29
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Address
Type: AD01
Old address: 1 the Nook Newton Chester Cheshire CH2 2EJ England
New address: 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG
Change date: 2020-08-18
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Resolution
Date: 20 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: 24a Charles Street Hoole Chester Cheshire CH2 3AZ
New address: 1 the Nook Newton Chester Cheshire CH2 2EJ
Change date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Wheeler
Documents
Change registered office address company with date old address
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-20
Old address: 1 the Nook Newton Chester Cheshire CH2 2EJ United Kingdom
Documents
Incorporation company
Date: 19 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
208 CITY BUSINESS PARK,BELFAST,BT17 9HY
Number: | NI653188 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WHITE HOUSE MEWS,,LONDON,E10 6EY
Number: | 08358175 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL020568 |
Status: | ACTIVE |
Category: | Limited Partnership |
MORTIMER SITE SERVICES LIMITED
UNIT 13 WALK MILLS,KEIGHLEY,BD21 5AR
Number: | 04535981 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & P PROPERTIES (HULL) LIMITED
INDEX HOUSE,HULL,HU8 7JJ
Number: | 04913399 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAXTON HOUSE,PETERBOROUGH,PE1 2PN
Number: | 11417946 |
Status: | ACTIVE |
Category: | Private Limited Company |