Advanced company searchLink opens in new window

WISTYORK DEVELOPMENTS LIMITED

Company number 00625391

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)
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
  • GBP 100