Advanced company searchLink opens in new window

A WYTCHARD PLUMBING & HEATING LTD

Company number 06751153

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)
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
  • GBP 100
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