-
WHOLESALE SOLUTIONS LIMITED - 81 Station Road, Marlow, Bucks, SL7 1NS, United Kingdom
Company Information
- Company registration number
- 05448425
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 81 Station Road
- Marlow
- Bucks
- SL7 1NS 81 Station Road, Marlow, Bucks, SL7 1NS UK
Management
- Managing Directors
- O'REILLY, James
- Company secretaries
- ATTWOOD, Gary John
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-05-10
- Dissolved on
- 2020-08-21
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mr James William O'Reilly
- Mr Alun Attwood
- Mr Alun Attwood
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-02-28
- Last Date: 2016-05-31
- Last Return Made Up To:
- 2012-05-10
-
WHOLESALE SOLUTIONS LIMITED Company Description
- WHOLESALE SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 05448425. Its current trading status is "closed". It was registered 2005-05-10. It has declared SIC or NACE codes as "47910". It has 1 director and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-10.It can be contacted at 81 Station Road .
Get WHOLESALE SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wholesale Solutions Limited - 81 Station Road, Marlow, Bucks, SL7 1NS, United Kingdom
Did you know? kompany provides original and official company documents for WHOLESALE SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-05-21) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-07) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-26) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-06-22) - 600
-
resolution (2018-06-22) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-06-22) - LIQ02
-
resolution (2018-06-08) - RESOLUTIONS
-
gazette-notice-compulsory (2018-05-01) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-29) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-18) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-05-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-05-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
-
termination-director-company-with-name-termination-date (2015-06-17) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-16) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-16) - AA
-
gazette-filings-brought-up-to-date (2014-06-07) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-04) - AR01
-
gazette-notice-compulsary (2014-06-03) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
change-person-secretary-company-with-change-date (2013-05-29) - CH03
-
change-person-director-company-with-change-date (2013-05-29) - CH01
keyboard_arrow_right 2012
-
capital-allotment-shares (2012-12-10) - SH01
-
accounts-with-accounts-type-dormant (2012-12-07) - AA
-
appoint-person-director-company-with-name (2012-11-14) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-22) - AR01
-
change-person-director-company-with-change-date (2012-06-22) - CH01
-
change-person-secretary-company-with-change-date (2012-06-22) - CH03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-28) - AR01
-
change-person-director-company-with-change-date (2010-06-28) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-05-01) - AA
-
gazette-filings-brought-up-to-date (2009-05-02) - DISS40
-
legacy (2009-05-01) - 363a
-
legacy (2009-07-23) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-27) - AA
-
accounts-with-accounts-type-dormant (2009-05-05) - AA
keyboard_arrow_right 2008
-
gazette-notice-compulsary (2008-12-30) - GAZ1
keyboard_arrow_right 2007
-
legacy (2007-06-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-03-19) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-20) - 288b
-
legacy (2006-01-20) - 288a
-
legacy (2006-02-22) - 288a
-
legacy (2006-02-22) - 287
-
legacy (2006-02-22) - 288b
-
legacy (2006-05-30) - 363s
keyboard_arrow_right 2005
-
legacy (2005-05-11) - 288a
-
legacy (2005-05-11) - 287
-
legacy (2005-05-11) - 288b
-
incorporation-company (2005-05-10) - NEWINC