Advanced company searchLink opens in new window

WHEATLEY HYDROPONICS LTD

Company number 08141739

Filter by category

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)
02 Mar 2024 AD01 Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 40a Station Road Upminster Essex RM14 2TR on 2 March 2024
02 Mar 2024 600 Appointment of a voluntary liquidator
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
14 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
17 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
30 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
10 Jan 2018 AD01 Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018
18 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2015 AD01 Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Star House 81a High Road Benfleet Essex SS7 5LN on 16 February 2015
16 Feb 2015 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100