Advanced company searchLink opens in new window

WYLIE COMPUTING LIMITED

Company number 03531056

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-09
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
  • GBP 100
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
  • GBP 100
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