About

Registered Number: 06167797
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 7 months ago)
Registered Address: Parkview 1220, Arlington Business Park Theale, Reading, Berkshire, RG7 4GA

 

Having been setup in 2007, Wolseley Uk Holdings Ltd are based in Reading. There are no directors listed for the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
CH01 - Change of particulars for director 05 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 06 May 2014
AR01 - Annual Return 26 March 2014
SH03 - Return of purchase of own shares 19 June 2013
RESOLUTIONS - N/A 03 June 2013
SH19 - Statement of capital 03 June 2013
CAP-SS - N/A 03 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 June 2013
CH01 - Change of particulars for director 17 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 07 February 2013
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 10 August 2012
CH01 - Change of particulars for director 23 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 25 January 2012
CH01 - Change of particulars for director 24 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 04 March 2011
CH01 - Change of particulars for director 03 November 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 30 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 08 October 2009
RESOLUTIONS - N/A 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 26 March 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
SA - Shares agreement 29 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
RESOLUTIONS - N/A 17 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
123 - Notice of increase in nominal capital 17 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
225 - Change of Accounting Reference Date 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
MEM/ARTS - N/A 29 June 2007
CERTNM - Change of name certificate 21 June 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.