Advanced company searchLink opens in new window

WYCLIFFE MOORE LIMITED

Company number 07152865

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)
24 May 2022 PSC07 Cessation of Optima Bidco (Jersey) Limited as a person with significant control on 1 February 2017
24 May 2022 PSC07 Cessation of Tdr Capital General Partner Iii Limited as a person with significant control on 1 February 2017
04 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with updates
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2019
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
01 Sep 2020 AD01 Registered office address changed from Euro House, the Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE England to Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA on 1 September 2020
12 Feb 2020 CS01 02/02/20 Statement of Capital gbp 10.01
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/02/2023.
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
31 Oct 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
13 Feb 2018 PSC02 Notification of Optima Bidco (Jersey) Limited as a person with significant control on 1 February 2017
13 Feb 2018 PSC02 Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 1 February 2017
13 Feb 2018 PSC01 Notification of Mohsin Issa as a person with significant control on 1 February 2017
13 Feb 2018 PSC01 Notification of Zuber Vali Issa as a person with significant control on 1 February 2017
13 Feb 2018 PSC07 Cessation of Euro Garages Limited as a person with significant control on 1 February 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 10.01
28 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
03 Feb 2017 AP03 Appointment of Mr Imraan Musa Patel as a secretary on 1 February 2017
02 Feb 2017 TM01 Termination of appointment of Saleh Yacoub Yousef Al Homaizi as a director on 1 February 2017