Advanced company searchLink opens in new window

WYATT BUSINESS SYSTEMS LIMITED

Company number 08450135

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 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Mar 2020 LIQ10 Removal of liquidator by court order
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 29 May 2019
25 Jun 2018 AD01 Registered office address changed from Unit1 Claylands Road Bishops Waltham Southampton Hampshire SO32 1BH England to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 25 June 2018
19 Jun 2018 LIQ02 Statement of affairs
19 Jun 2018 600 Appointment of a voluntary liquidator
19 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-30
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
10 Apr 2018 TM01 Termination of appointment of Brennan Tudor Wyatt as a director on 31 March 2018
10 Apr 2018 PSC07 Cessation of Brennan Tudor Wyatt as a person with significant control on 31 March 2018
04 Jan 2018 AA Micro company accounts made up to 31 March 2017
01 Jun 2017 AP01 Appointment of Mr Darren Wyatt as a director on 1 June 2017
22 May 2017 MR01 Registration of charge 084501350001, created on 19 May 2017
19 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 SH08 Change of share class name or designation
15 Dec 2016 SH10 Particulars of variation of rights attached to shares
06 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP .999996
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AD01 Registered office address changed from 2 Birchwood Gardens Hedge End Southampton SO30 2AR to Unit1 Claylands Road Bishops Waltham Southampton Hampshire SO32 1BH on 1 September 2015
21 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
10 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP .999996
28 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014