- Company Overview for WYMAN'S LANE LIMITED (05838921)
- Filing history for WYMAN'S LANE LIMITED (05838921)
- People for WYMAN'S LANE LIMITED (05838921)
- Charges for WYMAN'S LANE LIMITED (05838921)
- More for WYMAN'S LANE LIMITED (05838921)
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
|
|
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
|
|
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
|
|
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
|