Advanced company searchLink opens in new window

WYCLIFFE DIRECTORS LIMITED

Company number 04972468

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)
25 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2009 288b Appointment Terminated Director victor perez
03 Mar 2009 363a Return made up to 21/11/08; full list of members
02 Mar 2009 288c Secretary's Change of Particulars / hipret LIMITED / 06/10/2008 / Forename was: , now: .; Area was: eageley, now: edgeley
17 Nov 2008 288b Appointment Terminated Secretary silkframe computers LIMITED
24 Oct 2008 287 Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ
23 Oct 2008 288a Secretary appointed hipret LIMITED
23 Oct 2008 287 Registered office changed on 23/10/2008 from 41 greek street stockport cheshire SK3 8AX
07 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007
14 Jan 2008 288b Director resigned
13 Dec 2007 363a Return made up to 21/11/07; full list of members
13 Dec 2007 287 Registered office changed on 13/12/07 from: c/o downham morris mayer and co 45-49 greek street stockport cheshire SK3 8AX
18 Sep 2007 288c Director's particulars changed
18 Sep 2007 288c Director's particulars changed
18 Jun 2007 AA Total exemption small company accounts made up to 30 November 2006
05 Jan 2007 288a New director appointed
05 Jan 2007 288a New director appointed
13 Dec 2006 363a Return made up to 21/11/06; full list of members
12 Dec 2006 288b Director resigned
17 Aug 2006 AA Total exemption small company accounts made up to 30 November 2005
25 Nov 2005 363a Return made up to 21/11/05; full list of members
25 Nov 2005 288c Director's particulars changed