Advanced company searchLink opens in new window

WENTWORTH HOMES (NY) LIMITED

Company number 03759645

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2013 DS01 Application to strike the company off the register
09 May 2013 AA Total exemption small company accounts made up to 30 April 2012
08 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 106
08 May 2013 AD01 Registered office address changed from 50-52 Aire Street Goole East Yorkshire DN14 5QE on 8 May 2013
12 Jul 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-11
11 Jul 2012 TM01 Termination of appointment of Henry Edward Butters as a director on 1 July 2012
25 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
09 Aug 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
25 May 2010 CH03 Secretary's details changed for Jodie Critchley on 1 April 2010
25 May 2010 CH01 Director's details changed for David John Critchley on 1 April 2010
24 Feb 2010 AP01 Appointment of Mr Henry Edward Butters as a director
08 Feb 2010 CERTNM Company name changed wentworth homes (north yorkshire) LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2010-01-20
08 Feb 2010 CONNOT Change of name notice
20 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
18 May 2009 363a Return made up to 27/04/09; full list of members
18 May 2009 288c Director's Change of Particulars / david critchley / 28/04/2008 / HouseName/Number was: , now: the rectory; Street was: plot 3 rear of the maltings, now: back lane; Area was: main street appleton roebuck, now: ; Post Town was: york, now: bilbrough; Region was: , now: north yorkshire; Post Code was: YO23 7DG, now: YO23 3PL
18 May 2009 288c Secretary's Change of Particulars / jodie critchley / 28/04/2008 / HouseName/Number was: , now: the rectory; Street was: plot 3 rear of the maltings, now: back lane; Area was: main street appleton roebuck, now: ; Post Town was: york, now: bilbrough; Region was: n yorks, now: north yorkshire; Post Code was: YO23 7DG, now: YO23 3PL
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
19 Jun 2008 363s Return made up to 27/04/08; no change of members
05 Jun 2008 287 Registered office changed on 05/06/2008 from 66 aire street goole east yorkshire DN14 5QE