- Company Overview for WYATT METAL SERVICES LIMITED (02637549)
- Filing history for WYATT METAL SERVICES LIMITED (02637549)
- People for WYATT METAL SERVICES LIMITED (02637549)
- Charges for WYATT METAL SERVICES LIMITED (02637549)
- Insolvency for WYATT METAL SERVICES LIMITED (02637549)
- More for WYATT METAL SERVICES LIMITED (02637549)
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) |
---|---|---|---|
13 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2015 | |
14 Nov 2014 | AD01 | Registered office address changed from Unit 7 Landford Common Farm New Road Landford Salisbury Wiltshire SP5 2AZ United Kingdom to Langley House Park Road East Finchley London N2 8EY on 14 November 2014 | |
13 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2013 | MR01 | Registration of charge 026375490001 | |
31 Dec 2012 | TM01 | Termination of appointment of James Wyeth as a director | |
17 Oct 2012 | AD01 | Registered office address changed from 1St Floor 37 Commercial Road Poole Dorset BH14 0HU on 17 October 2012 | |
03 Oct 2012 | AR01 |
Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-10-03
|
|
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Oct 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Oct 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Mr Colin Frederick Atterbury on 1 October 2009 | |
29 Oct 2010 | CH01 | Director's details changed for Mr James Richard Wyeth on 1 October 2009 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2009 | 363a | Return made up to 14/08/08; full list of members | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from c/o hjs chartered accountants 12-14 carlton place southampton SO15 2EA | |
29 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2006 |