About

Registered Number: 07410081
Date of Incorporation: 18/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 6 Swan Close, Whitchurch, Aylesbury, Buckinghamshire, HP22 4LF

 

Founded in 2010, The Wheelie Green Ltd has its registered office in Aylesbury in Buckinghamshire, it's status in the Companies House registry is set to "Active". Garlick, Andrew Brian, Garlick, Andrew Brian, Bartal, Wissam are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLICK, Andrew Brian 18 October 2010 - 1
BARTAL, Wissam 18 October 2010 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
GARLICK, Andrew Brian 18 October 2010 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 05 March 2020
DS01 - Striking off application by a company 03 March 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 13 December 2014
AD01 - Change of registered office address 13 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 November 2013
AP01 - Appointment of director 15 November 2013
AD01 - Change of registered office address 15 November 2013
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 05 February 2013
TM01 - Termination of appointment of director 07 January 2013
AP01 - Appointment of director 14 December 2012
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 13 November 2012
CH03 - Change of particulars for secretary 13 November 2012
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 18 July 2012
AA01 - Change of accounting reference date 18 July 2012
AR01 - Annual Return 19 November 2011
TM01 - Termination of appointment of director 14 February 2011
NEWINC - New incorporation documents 18 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.