Advanced company searchLink opens in new window

WYN INTERNATIONAL LIMITED

Company number 00409293

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)
20 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
19 Apr 2012 600 Appointment of a voluntary liquidator
19 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-02
19 Apr 2012 4.70 Declaration of solvency
23 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered office address 06/03/2012
23 Mar 2012 AD01 Registered office address changed from Wyndham International 65 Duke Street London W1K 5AJ on 23 March 2012
02 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-11-02
  • GBP 37,786,490.75
31 Oct 2011 CH01 Director's details changed for Mr Michael John Pegler on 28 September 2011
25 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
02 Feb 2010 AA Full accounts made up to 31 December 2008
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
23 Oct 2009 AD03 Register(s) moved to registered inspection location
23 Oct 2009 AD02 Register inspection address has been changed
12 Aug 2009 288c Director and Secretary's Change of Particulars / peter stoll / 19/12/2008 / HouseName/Number was: 45, now: 7; Street was: kenway road, now: selwood terrace; Post Code was: SW5 0RE, now: SW7 3QN
24 Nov 2008 363a Return made up to 17/10/08; full list of members
27 Oct 2008 AA Full accounts made up to 31 December 2007