- Company Overview for WYSEPROPERTY (03485972)
- Filing history for WYSEPROPERTY (03485972)
- People for WYSEPROPERTY (03485972)
- Charges for WYSEPROPERTY (03485972)
- More for WYSEPROPERTY (03485972)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Oct 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 | |
01 Oct 2018 | PSC05 | Change of details for Carillion Wyse Holdings Limited as a person with significant control on 1 October 2018 | |
13 Sep 2018 | TM02 | Termination of appointment of Westley Maffei as a secretary on 11 September 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Lee James Mills as a director on 21 August 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 | |
17 Apr 2018 | AP01 | Appointment of Junaid Rahimullah as a director on 9 April 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jul 2017 | AP03 | Appointment of Westley Maffei as a secretary on 1 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
20 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Aug 2015 | TM01 | Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 | |
27 Aug 2015 | AP01 | Appointment of Rashidi Olugbenga Keshiro as a director on 31 December 2014 | |
09 Mar 2015 | CH01 | Director's details changed for Mr Lee James Mills on 2 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Timothy Francis George on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 | |
03 Feb 2015 | AUD | Auditor's resignation | |
05 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
19 Dec 2014 | AUD | Auditor's resignation |