Advanced company searchLink opens in new window

WYMAN'S LANE LIMITED

Company number 05838921

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2013 DS01 Application to strike the company off the register
04 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
20 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Jul 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
17 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Jun 2009 363a Return made up to 06/06/09; full list of members
09 Jun 2009 AAMD Amended accounts made up to 30 June 2008
13 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Jan 2009 AA Accounts for a small company made up to 30 June 2007
11 Jun 2008 363a Return made up to 06/06/08; full list of members
11 Jun 2008 288c Secretary's Change of Particulars / hanover secretaries LIMITED / 24/08/2007 / HouseName/Number was: , now: waverley house; Street was: apollo house, now: 7-12 noel street; Area was: 56 new bond street, now: ; Post Code was: W1S 1RG, now: W1F 8GQ
19 Oct 2007 287 Registered office changed on 19/10/07 from: apollo house 56 new bond street london W1S 1RG
10 Sep 2007 363s Return made up to 06/06/07; full list of members
10 Sep 2007 363(288) Secretary's particulars changed
18 Jan 2007 288c Director's particulars changed
11 Jul 2006 395 Particulars of mortgage/charge
10 Jul 2006 395 Particulars of mortgage/charge
04 Jul 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Change reg office 22/06/06
04 Jul 2006 287 Registered office changed on 04/07/06 from: 53/54 brook's mews london W1K 4EF
04 Jul 2006 RESOLUTIONS Resolutions
  • RES13 ‐ App secretary 22/06/06