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)
02 Feb 2017 TM01 Termination of appointment of Fadwa Al Homaizi as a director on 1 February 2017
02 Feb 2017 AP01 Appointment of Mr Mohsin Issa as a director on 1 February 2017
02 Feb 2017 AP01 Appointment of Mr Zuber Vali Issa as a director on 1 February 2017
02 Feb 2017 AD01 Registered office address changed from 3 Willen Field Road London NW10 7BQ to Euro House, the Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE on 2 February 2017
02 Feb 2017 MR04 Satisfaction of charge 1 in full
27 Jan 2017 MR04 Satisfaction of charge 2 in full
10 Oct 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
15 Jan 2016 AUD Auditor's resignation
14 Jan 2016 AUD Auditor's resignation
05 Oct 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
11 Aug 2015 AD01 Registered office address changed from C/O 3rd Floor City College 55 East Road London N1 6AH to 3 Willen Field Road London NW10 7BQ on 11 August 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AA Full accounts made up to 31 December 2013
31 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Oct 2014 SH10 Particulars of variation of rights attached to shares
31 Oct 2014 SH08 Change of share class name or designation
25 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10
02 Jun 2014 AA Full accounts made up to 27 March 2013
19 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-19
15 Aug 2013 AD01 Registered office address changed from 31 Haverscroft Lane Attleborough Norfolk NR17 1YE United Kingdom on 15 August 2013
15 Aug 2013 AP01 Appointment of Fadwa Al Homaizi as a director
15 Aug 2013 AP01 Appointment of Saleh Al Homaizi as a director
15 Aug 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
15 Aug 2013 TM01 Termination of appointment of Graham Sims as a director