This company is commonly known as Wheler Group Limited. The company was founded 15 years ago and was given the registration number 06737082. The firm's registered office is in EXETER. You can find them at Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, . This company's SIC code is 41100 - Development of building projects.
Name | : | WHELER GROUP LIMITED |
---|---|---|
Company Number | : | 06737082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 October 2008 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, EX1 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calcutt Court, Calcutt, Swindon, England, SN6 6JR | Director | 30 October 2008 | Active |
Calcutt Court, Calcutt, Swindon, England, SN6 6JR | Director | 30 October 2008 | Active |
Mr Sean Anglin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | Irish |
Address | : | C/O Quantuma Advisory Limited, High Holborn House, London, WC1V 6RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-11 | Address | Change registered office address company with date old address new address. | Download |
2022-08-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-11 | Insolvency | Liquidation voluntary removal of liquidator by company meeting. | Download |
2022-08-10 | Insolvency | Liquidation voluntary removal of liquidator by company meeting. | Download |
2022-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-12 | Resolution | Resolution. | Download |
2021-04-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-23 | Resolution | Resolution. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Change account reference date company current extended. | Download |
2019-10-12 | Gazette | Gazette filings brought up to date. | Download |
2019-10-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2019-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.