RD WHEAL LTD

4 Park View 4 Park View, Ledbury, HR8 2NT, Herefordshire, England
StatusDISSOLVED
Company No.09681385
CategoryPrivate Limited Company
Incorporated10 Jul 2015
Age8 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 7 months, 3 days

SUMMARY

RD WHEAL LTD is an dissolved private limited company with number 09681385. It was incorporated 8 years, 9 months, 28 days ago, on 10 July 2015 and it was dissolved 1 year, 7 months, 3 days ago, on 04 October 2022. The company address is 4 Park View 4 Park View, Ledbury, HR8 2NT, Herefordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-02

Psc name: Mr Ryan David Wheal

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan David Wheal

Change date: 2021-09-02

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-02

Officer name: Mr Ryan David Wheal

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-02

Psc name: Mr Ryan Wheal

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Old address: 279 Willington Road Kirton End Boston PE20 1NW England

New address: 4 Park View Much Marcle Ledbury Herefordshire HR8 2NT

Change date: 2018-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Old address: 279 Willington Road, Kirton End 279 Willington Road Kirton End Boston Linolnshire PE20 1NW United Kingdom

Change date: 2016-10-26

New address: 279 Willington Road Kirton End Boston PE20 1NW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

New address: 279 Willington Road, Kirton End 279 Willington Road Kirton End Boston Linolnshire PE20 1NW

Old address: C/O Certax Accounting Alcester Business Centre Alcester Business Centre 4 Kinwarton Farm Road Alcester Warwickshire B49 6EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: C/O Certax Accounting Alcester Business Centre Alcester Business Centre 4 Kinwarton Farm Road Alcester Warwickshire B49 6EL

Change date: 2015-09-03

Old address: 31 st. Denys Avenue Sleaford Lincolnshire NG34 8AR England

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2015

Action Date: 28 Aug 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lianne Marie Broughton

Termination date: 2015-07-22

Documents

View document PDF

Incorporation company

Date: 10 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURIOL CONSULTING LIMITED

ST JAMES'S HOUSE,GRAVESEND,DA11 0HJ

Number:11886601
Status:ACTIVE
Category:Private Limited Company

EXPOMAX LTD

19 WHITCHURCH GARDENS,MIDDLESEX,HA8 6PF

Number:03215471
Status:ACTIVE
Category:Private Limited Company

GROW HORTICULTURE LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:11154847
Status:ACTIVE
Category:Private Limited Company

H S C & J PROPERTIES LIMITED

6B HERITAGE COURT,CHESTER,CH1 1RD

Number:09888077
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JGK 2016 LTD

MALVERN VIEW BUSINESS PARK STELLA WAY,CHELTENHAM,GL52 7DQ

Number:09946252
Status:ACTIVE
Category:Private Limited Company

LKR LIMITED

67 HIGH STREET,DONCASTER,DN5 0AA

Number:09921918
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