Advanced company searchLink opens in new window

PATRICK WYNN LIMITED

Company number 06916640

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)
23 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
13 Aug 2014 AD01 Registered office address changed from Hambleton House Sugar Hill Farm Stutton LS24 9NF to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield W Yorks HD3 4TG on 13 August 2014
28 Jul 2014 4.70 Declaration of solvency
18 Jul 2014 600 Appointment of a voluntary liquidator
12 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 3
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Dr Patrick Wynn on 24 May 2010
04 May 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 March 2010
03 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re allotment of c shares 27/05/2009
03 Mar 2010 88(3) Particulars of contract relating to shares
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 27 May 2009
  • GBP 3
27 May 2009 88(2) Ad 27/05/09\gbp si 1@1=1\gbp ic 1/2\
27 May 2009 NEWINC Incorporation