Advanced company searchLink opens in new window

FS WYMESWOLD LTD

Company number 08668643

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)
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
06 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 31/12/2015
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 0.001
  • ANNOTATION Clarification a second filed SH01 was registered on 06/05/2016
15 Apr 2016 MR04 Satisfaction of charge 086686430001 in full
08 Apr 2016 MR01 Registration of charge 086686430002, created on 31 March 2016
06 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2016 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP .001
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2015 TM01 Termination of appointment of Gary Fraser as a director on 4 November 2015
05 Nov 2015 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 4 November 2015
05 Nov 2015 TM01 Termination of appointment of Matt Nicholas Henry Black as a director on 4 November 2015
05 Nov 2015 AP01 Appointment of Mr Graham Ernest Shaw as a director on 4 November 2015
01 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
23 Oct 2014 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
16 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP .001
21 May 2014 MR01 Registration of charge 086686430001
06 May 2014 AD01 Registered office address changed from Eca Court South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014
29 Aug 2013 TM01 Termination of appointment of Oval Nominees Limited as a director
29 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-29
  • GBP .001