- Company Overview for WYCLIF LIMITED (05676312)
- Filing history for WYCLIF LIMITED (05676312)
- People for WYCLIF LIMITED (05676312)
- Registers for WYCLIF LIMITED (05676312)
- More for WYCLIF LIMITED (05676312)
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) |
---|---|---|---|
19 Nov 2015 | TM01 | Termination of appointment of Trevor David Yorke as a director on 17 November 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 January 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2012 | |
20 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
14 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | AP04 | Appointment of Kingsley Secretaries Limited as a secretary | |
09 May 2013 | AP01 | Appointment of Mr. Trevor David Yorke as a director | |
09 May 2013 | TM01 | Termination of appointment of Miriam Lewis as a director | |
09 May 2013 | TM01 | Termination of appointment of Buckingham Directors Limited as a director | |
09 May 2013 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary | |
09 May 2013 | AD01 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 9 May 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Jan 2012 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
19 Aug 2010 | AP01 | Appointment of Miriam Elizabeth Patricia Lewis as a director | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
06 Dec 2009 | SH10 | Particulars of variation of rights attached to shares |