Advanced company searchLink opens in new window

WYVERN FLOORING (HEREFORD) LTD

Company number 08110876

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 May 2017 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2017 4.68 Liquidators' statement of receipts and payments to 7 October 2016
20 Oct 2015 AD01 Registered office address changed from 10-12 Melrose Place Whitecross Hereford Herefordshire HR4 0DN to 269 Church Street Blackpool Lancashire FY1 3PB on 20 October 2015
16 Oct 2015 600 Appointment of a voluntary liquidator
16 Oct 2015 4.20 Statement of affairs with form 4.19
16 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-08
02 Oct 2015 MR01 Registration of charge 081108760002, created on 29 September 2015
02 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 July 2012
  • GBP 100
16 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
07 Aug 2013 AA01 Previous accounting period extended from 30 June 2013 to 31 July 2013
29 Aug 2012 TM01 Termination of appointment of Robert Millichap as a director
21 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Aug 2012 AP01 Appointment of Mr William Andrew Gross as a director
07 Aug 2012 AP01 Appointment of Mr Gareth Christopher Elliott as a director
01 Aug 2012 CERTNM Company name changed rm flooring LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-25
01 Aug 2012 CONNOT Change of name notice
26 Jul 2012 AD01 Registered office address changed from Little Badnage Badnage Lane Tillington Hereford HR4 8LP England on 26 July 2012
19 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted