- Company Overview for WEY HOMES LIMITED (04676515)
- Filing history for WEY HOMES LIMITED (04676515)
- People for WEY HOMES LIMITED (04676515)
- Charges for WEY HOMES LIMITED (04676515)
- More for WEY HOMES LIMITED (04676515)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | TM02 | Termination of appointment of Sally Karen Wood as a secretary on 1 December 2018 | |
10 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2018 | DS01 | Application to strike the company off the register | |
20 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
01 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2013
|
|
12 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Michael Webberley on 12 February 2013 | |
12 Feb 2013 | AD01 | Registered office address changed from the Studio St Joan House 22 Little Green Lane Farnham Surrey United Kingdom on 12 February 2013 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
01 Feb 2011 | AD01 | Registered office address changed from St Joan House, the Studio 22 Little Green Lane Farnham Surrey GU9 8TB on 1 February 2011 |