Advanced company searchLink opens in new window

THE WHEATEN MILL LIMITED

Company number 06615742

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)
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
06 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with updates
12 Jun 2019 PSC07 Cessation of Joanne Mary Diduca as a person with significant control on 30 April 2019
12 Jun 2019 PSC07 Cessation of Warren Michael Diduca as a person with significant control on 30 April 2019
12 Jun 2019 PSC02 Notification of Scholey Holdings Ltd as a person with significant control on 30 April 2019
12 Jun 2019 PSC01 Notification of Victoria Anne Gregory as a person with significant control on 30 April 2019
11 Jun 2019 TM01 Termination of appointment of Warren Michael Diduca as a director on 30 April 2019
11 Jun 2019 TM01 Termination of appointment of Joanne Mary Diduca as a director on 30 April 2019
10 Jun 2019 AD01 Registered office address changed from 89 High Street Hadleigh Ipswich Suffolk IP7 5EA to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 10 June 2019
10 Jun 2019 TM02 Termination of appointment of Warren Michael Diduca as a secretary on 30 April 2019
10 Jun 2019 AP03 Appointment of Miss Victoria Anne Gregory as a secretary on 30 April 2019