Advanced company searchLink opens in new window

WYCLIF LIMITED

Company number 05676312

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 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Micro company accounts made up to 30 June 2017
27 Nov 2018 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Dept 849 43 Owston Road Carcroft Doncaster DN6 8DA on 27 November 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 AP04 Appointment of Cbf Secretarial Limited as a secretary on 9 November 2018
27 Nov 2018 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 9 November 2018
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 AP01 Appointment of Miss Laura Giovanna Paola Valli as a director on 1 February 2018
08 Feb 2018 TM01 Termination of appointment of Justine Kate Ritson as a director on 1 February 2018
19 Oct 2017 CH01 Director's details changed for Miss Justine Kate Sontag on 29 August 2017
02 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
02 Aug 2017 PSC01 Notification of Wallace Fino as a person with significant control on 6 April 2016
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 AP01 Appointment of Miss Justine Kate Sontag as a director on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Trevor David Yorke as a director on 1 June 2016
11 Apr 2016 TM01 Termination of appointment of Kelly Louise Sicheri as a director on 18 January 2016
11 Apr 2016 AP01 Appointment of Mr Trevor David Yorke as a director on 18 January 2016
03 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
19 Nov 2015 AP01 Appointment of Miss Kelly Louise Sicheri as a director on 17 November 2015