Advanced company searchLink opens in new window

WYOMING STUDIOS LIMITED

Company number 04002749

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)
03 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 27 October 2024
17 Jun 2024 600 Appointment of a voluntary liquidator
16 Jun 2024 LIQ10 Removal of liquidator by court order
07 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
22 Feb 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 February 2023
03 Feb 2023 LIQ10 Removal of liquidator by court order
06 Jan 2023 600 Appointment of a voluntary liquidator
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
12 Dec 2022 AD01 Registered office address changed from Fourth Floor, Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022
20 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Dec 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Nov 2021 LIQ02 Statement of affairs
10 Nov 2021 600 Appointment of a voluntary liquidator
10 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-28
08 Nov 2021 AD01 Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY to Fourth Floor, Euston House 24 Eversholt Street London NW1 1DB on 8 November 2021
23 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
16 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
10 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with updates
09 Jun 2020 CH01 Director's details changed for Mr Andrew Charles Jameson on 1 May 2020
16 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
17 Mar 2020 TM01 Termination of appointment of Lucy Bolingbroke as a director on 28 February 2020
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
15 Aug 2018 SH06 Cancellation of shares. Statement of capital on 27 June 2018
  • GBP 284,992
15 Aug 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares