- Company Overview for WYCLIFFE DIRECTORS LIMITED (04972468)
- Filing history for WYCLIFFE DIRECTORS LIMITED (04972468)
- People for WYCLIFFE DIRECTORS LIMITED (04972468)
- More for WYCLIFFE DIRECTORS LIMITED (04972468)
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 |