Advanced company searchLink opens in new window

WYLVA TRADING LIMITED

Company number 06863557

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)
02 Mar 2015 SH06 Cancellation of shares. Statement of capital on 3 February 2015
  • GBP 1,283.88
20 Jan 2015 TM01 Termination of appointment of James Ashton Lister as a director on 6 January 2015
20 Jan 2015 TM01 Termination of appointment of Brendan Joseph Flahive as a director on 6 January 2015
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
10 Sep 2014 MR01 Registration of charge 068635570001, created on 10 September 2014
07 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 200,000
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
16 Jul 2013 TM02 Termination of appointment of Grant Whitehouse as a secretary
05 Jul 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
15 May 2013 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 15 May 2013
23 Apr 2013 SH06 Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 2,000
23 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 25/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2013 SH03 Purchase of own shares.
04 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2013 SH19 Statement of capital on 26 March 2013
  • GBP 23,017.37
26 Mar 2013 SH20 Statement by directors
26 Mar 2013 CAP-SS Solvency statement dated 25/03/13
26 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduction of share premium account & conditional res re share purchase contract 25/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2013 TM01 Termination of appointment of Colin Corbally as a director
16 Oct 2012 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012
20 Sep 2012 AA Accounts for a small company made up to 31 December 2011
11 Sep 2012 TM02 Termination of appointment of Siobhan Lavery as a secretary
10 Sep 2012 AP03 Appointment of Mr Grant Leslie Whitehouse as a secretary
18 Apr 2012 CH03 Secretary's details changed for Siobhan Joan Lavery on 23 March 2012
11 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders