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)
16 Feb 2015 AD01 Registered office address changed from Fleming Farm Cottage S Flemings Farm Road Leigh-on-Sea Essex SS9 5QT to Star House 81a High Road Benfleet Essex SS7 5LN on 16 February 2015
27 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Feb 2014 CERTNM Company name changed debt collection and enforement LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-07
  • NM01 ‐ Change of name by resolution
10 Feb 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-17
23 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-17
18 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2014 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
17 Jan 2014 TM01 Termination of appointment of Graham Cowan as a director
17 Jan 2014 AP01 Appointment of Mr James David Hayward as a director
17 Jan 2014 TM01 Termination of appointment of Graham Cowan as a director
17 Jan 2014 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 17 January 2014
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)