- Company Overview for WYNDEHAM BLACKETTS LIMITED (04420587)
- Filing history for WYNDEHAM BLACKETTS LIMITED (04420587)
- People for WYNDEHAM BLACKETTS LIMITED (04420587)
- Charges for WYNDEHAM BLACKETTS LIMITED (04420587)
- More for WYNDEHAM BLACKETTS LIMITED (04420587)
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 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2022 | DS01 | Application to strike the company off the register | |
22 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
22 Apr 2022 | PSC05 | Change of details for Walstead Uk Ltd as a person with significant control on 1 January 2022 | |
15 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
16 Dec 2020 | AD01 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 | |
16 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Oct 2020 | AD01 | Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
11 Oct 2019 | TM02 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 | |
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Aug 2019 | MR04 | Satisfaction of charge 4 in full | |
01 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | AD01 | Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mr Paul George Utting on 22 June 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|