- Company Overview for WYLIE COMPUTING LIMITED (03531056)
- Filing history for WYLIE COMPUTING LIMITED (03531056)
- People for WYLIE COMPUTING LIMITED (03531056)
- Insolvency for WYLIE COMPUTING LIMITED (03531056)
- More for WYLIE COMPUTING LIMITED (03531056)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2017 | |
24 May 2016 | AD01 | Registered office address changed from 35 Kingcup Avenue Hemel Hempstead Hertfordshire HP2 4GF to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 24 May 2016 | |
20 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 May 2016 | 600 | Appointment of a voluntary liquidator | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
11 Feb 2015 | AD01 | Registered office address changed from 8 Marshalswick Lane St. Albans Hertfordshire AL1 4XG to 35 Kingcup Avenue Hemel Hempstead Hertfordshire HP2 4GF on 11 February 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
30 Mar 2012 | CH01 | Director's details changed for Stuart James Mackenzie Wylie on 1 March 2012 | |
30 Mar 2012 | CH03 | Secretary's details changed for Samantha Wylie on 1 March 2012 | |
23 Mar 2012 | AD01 | Registered office address changed from C/O 53 53 Firwood Avenue St. Albans Hertfordshire AL4 0TD United Kingdom on 23 March 2012 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from 5 Ivory Close St Albans Hertfordshire AL4 0GU on 12 December 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders |