Advanced company searchLink opens in new window

WHEELSPORTS LTD

Company number 05043761

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2019 DS01 Application to strike the company off the register
18 Nov 2019 AD01 Registered office address changed from 188 Empress Road Southampton Hampshire SO14 0JY to 362 Pickhurst Rise West Wickham Kent BR4 0AY on 18 November 2019
08 Apr 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 13 February 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AP01 Appointment of Ann Davina Elizabeth Carpenter as a director on 17 July 2015
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
08 Dec 2014 TM01 Termination of appointment of Barry John Carpenter as a director on 13 November 2014
21 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Barry John Carsenter on 1 October 2012
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Jan 2013 AP01 Appointment of Barry John Carsenter as a director
09 Jan 2013 TM01 Termination of appointment of Martin Braybrook as a director
26 Apr 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011