Advanced company searchLink opens in new window

WYCLIFFE RED LIMITED

Company number 06600733

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2013 DS01 Application to strike the company off the register
08 Aug 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
07 Aug 2012 AD01 Registered office address changed from Quay House 2 Admirals Way London E14 9XG England on 7 August 2012
26 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
09 Jun 2011 AP01 Appointment of Mr Brent Charles Tradescent Young as a director
09 Jun 2011 AD01 Registered office address changed from Waterfront Studios 1 Dock Road London E16 1AG on 9 June 2011
09 Jun 2011 TM01 Termination of appointment of Thomas Weeks as a director
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Mark Daniel John Lawrence on 1 January 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Jun 2009 363a Return made up to 22/05/09; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from wycliffe house 245 cranbrook road ilford essex IG1 4TD uk
07 Jul 2008 288a Director appointed mark daniel john lawrence
07 Jul 2008 288a Director and secretary appointed paul mitchell
07 Jul 2008 288a Director appointed thomas alan weeks
23 May 2008 288b Appointment Terminated Director laurence adams
23 May 2008 88(2) Ad 22/05/08 gbp si 98@1=98 gbp ic 2/100
22 May 2008 NEWINC Incorporation