Advanced company searchLink opens in new window

THE WYTE COMPANY LIMITED

Company number 05034845

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)
04 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
14 May 2021 DISS40 Compulsory strike-off action has been discontinued
13 May 2021 AA Accounts for a dormant company made up to 28 February 2020
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
02 Sep 2020 AD01 Registered office address changed from 55 55 Allen Road Shaftesbury Dorset SP7 8GB England to Unit 1, Rivers Court North Dorset Business Park Rolls Mill Way Sturminster Newton Dorset DT10 2GA on 2 September 2020
05 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
19 Feb 2020 AD01 Registered office address changed from Brampton Villa Little Brampton Madley Hereford Herefordshire HR2 9LZ to 55 55 Allen Road Shaftesbury Dorset SP7 8GB on 19 February 2020
18 Feb 2020 PSC01 Notification of Paul Bryan Wallis as a person with significant control on 18 February 2020
18 Feb 2020 PSC07 Cessation of James Adedeji as a person with significant control on 18 February 2020
18 Feb 2020 TM01 Termination of appointment of James Adedeji as a director on 18 February 2020
18 Feb 2020 AP01 Appointment of Mr Paul Bryan Wallis as a director on 17 February 2020
08 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
08 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
10 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
04 Sep 2017 AA Micro company accounts made up to 28 February 2017
09 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
09 Feb 2017 TM02 Termination of appointment of Sally Ann Grey as a secretary on 31 January 2017
26 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016