Advanced company searchLink opens in new window

WANSDYKE TELECOM C.I.C.

Company number 08522769

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2016 DS01 Application to strike the company off the register
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 130,807
10 Jun 2015 MA Memorandum and Articles of Association
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 130,807
26 Feb 2015 AA Total exemption full accounts made up to 31 October 2014
04 Feb 2015 CC04 Statement of company's objects
08 Jan 2015 AA01 Previous accounting period shortened from 8 November 2014 to 31 October 2014
08 Jan 2015 AA01 Previous accounting period extended from 31 May 2014 to 8 November 2014
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 130,807
17 Nov 2014 TM01 Termination of appointment of Andrew Edward Pobjoy as a director on 17 November 2014
17 Nov 2014 TM01 Termination of appointment of Simon Maurice Whittle as a director on 7 August 2014
23 Oct 2014 CH01 Director's details changed for Matthew David Mccabe on 26 July 2014
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 116,804
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 May 2014
  • GBP 130,807
13 Oct 2014 TM02 Termination of appointment of Simon Maurice Whittle as a secretary on 7 August 2014
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 116,804
20 Aug 2014 CH03 Secretary's details changed for Simon Maurice Whittle on 26 June 2014
02 Jul 2014 CH01 Director's details changed for Mr Evan Frank Wienburg on 2 July 2014
30 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 116,804
28 Jun 2014 CH03 Secretary's details changed for Mr Simon Maurice Whittle on 26 June 2014
26 Jun 2014 AP03 Appointment of Mr Simon Maurice Whittle as a secretary