- Company Overview for WISTYORK DEVELOPMENTS LIMITED (00625391)
- Filing history for WISTYORK DEVELOPMENTS LIMITED (00625391)
- People for WISTYORK DEVELOPMENTS LIMITED (00625391)
- Charges for WISTYORK DEVELOPMENTS LIMITED (00625391)
- More for WISTYORK DEVELOPMENTS LIMITED (00625391)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
12 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
15 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
21 Sep 2018 | PSC04 | Change of details for Jane Gwillim David as a person with significant control on 21 September 2018 | |
21 Sep 2018 | PSC07 | Cessation of Mary Elizabeth Gwillim-David as a person with significant control on 27 July 2018 | |
21 Sep 2018 | PSC01 | Notification of Dominic Marshall Gwillim David as a person with significant control on 27 July 2018 | |
21 Sep 2018 | PSC01 | Notification of Jane Gwillim David as a person with significant control on 27 July 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
26 Aug 2016 | AD01 | Registered office address changed from Green Acres Caswell Bay Road Swansea SA3 3BU to Merlin House Charnham Lane Hungerford RG17 0EY on 26 August 2016 | |
26 Aug 2016 | AP01 | Appointment of Mr Dominic Marshall Gwillim David as a director on 26 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Mary Elizabeth Gwillim-David as a director on 26 August 2016 | |
28 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|