- Company Overview for A WYTCHARD PLUMBING & HEATING LTD (06751153)
- Filing history for A WYTCHARD PLUMBING & HEATING LTD (06751153)
- People for A WYTCHARD PLUMBING & HEATING LTD (06751153)
- More for A WYTCHARD PLUMBING & HEATING LTD (06751153)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2012 | DS01 | Application to strike the company off the register | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Mar 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 January 2012 | |
20 Dec 2011 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
07 Sep 2011 | AD01 | Registered office address changed from 22 Braithegayte Wheldrake York YO19 6TB United Kingdom on 7 September 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
24 Dec 2010 | CH01 | Director's details changed for Mr Alexander James Wytchard on 30 November 2010 | |
24 Dec 2010 | CH03 | Secretary's details changed for Mrs Sonia Anne Wytchard on 30 November 2010 | |
17 Dec 2010 | AD01 | Registered office address changed from 20 Archers Field Southwell Nottinghamshire NG25 0RL United Kingdom on 17 December 2010 | |
18 Aug 2010 | AD01 | Registered office address changed from Dove Spring North Lane Wheldrake York North Yorkshire YO19 6BB on 18 August 2010 | |
18 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
20 Nov 2009 | CH03 | Secretary's details changed for Sonia Anne Wytchard on 19 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Alexander James Wytchard on 19 November 2009 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 2 foxwood walk wetherby w yorkshire LS22 7XS | |
02 Dec 2008 | 288a | Secretary appointed sonia anne wytchard | |
02 Dec 2008 | 288a | Director appointed alexander james wytchard | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from sher house 46 houghton place bradford west yorkshire BD1 3RG | |
02 Dec 2008 | 88(2) | Ad 24/11/08 gbp si 99@1=99 gbp ic 1/100 | |
18 Nov 2008 | 288b | Appointment Terminated Director yomtov jacobs | |
17 Nov 2008 | NEWINC | Incorporation |