- Company Overview for WYEVALE ACQUISITIONS LIMITED (06343571)
- Filing history for WYEVALE ACQUISITIONS LIMITED (06343571)
- People for WYEVALE ACQUISITIONS LIMITED (06343571)
- Charges for WYEVALE ACQUISITIONS LIMITED (06343571)
- More for WYEVALE ACQUISITIONS LIMITED (06343571)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2016 | DS01 | Application to strike the company off the register | |
02 Nov 2016 | TM01 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 27 December 2015 | |
22 Sep 2016 | RP04TM01 | Second filing for the termination of Kevin Michael Bradshaw as a director | |
31 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
30 Aug 2016 | AP01 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 | |
30 Aug 2016 | AP03 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Roger Mclaughlan as a director | |
21 Jul 2016 | AP01 | Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Stephen Thomas Murphy as a director on 6 April 2016 | |
21 Jul 2016 | TM01 |
Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016
|
|
21 Jul 2016 | TM02 | Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 | |
23 Mar 2016 | TM01 |
Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
|
|
24 Feb 2016 | AP03 | Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 | |
24 Feb 2016 | TM02 | Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 24 February 2016 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 28 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AD01 | Registered office address changed from The Garden Centre Group London Road Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 25 August 2015 | |
10 Oct 2014 | CERTNM |
Company name changed wyevale garden centres g&l LIMITED\certificate issued on 10/10/14
|