- Company Overview for WYATT BUSINESS SYSTEMS LIMITED (08450135)
- Filing history for WYATT BUSINESS SYSTEMS LIMITED (08450135)
- People for WYATT BUSINESS SYSTEMS LIMITED (08450135)
- Charges for WYATT BUSINESS SYSTEMS LIMITED (08450135)
- Insolvency for WYATT BUSINESS SYSTEMS LIMITED (08450135)
- More for WYATT BUSINESS SYSTEMS LIMITED (08450135)
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
|
|
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
|
|
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
|
|
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 |