- Company Overview for WYCHWOOD 2014 LIMITED (08851338)
- Filing history for WYCHWOOD 2014 LIMITED (08851338)
- People for WYCHWOOD 2014 LIMITED (08851338)
- Charges for WYCHWOOD 2014 LIMITED (08851338)
- Insolvency for WYCHWOOD 2014 LIMITED (08851338)
- More for WYCHWOOD 2014 LIMITED (08851338)
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) |
---|---|---|---|
27 Dec 2023 | AD01 | Registered office address changed from Avaland House 110 London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SD to Satago Cottage 360a Brighton Road South Croydon Surrey CR2 6AL on 27 December 2023 | |
27 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
27 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2023 | LIQ01 | Declaration of solvency | |
05 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Jul 2023 | AA01 | Previous accounting period extended from 31 May 2023 to 30 June 2023 | |
03 Jul 2023 | CH01 | Director's details changed for Marsha Veronica Ann Rush on 3 July 2023 | |
07 Jun 2023 | MR04 | Satisfaction of charge 088513380001 in full | |
07 Jun 2023 | MR04 | Satisfaction of charge 088513380002 in full | |
02 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
24 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
03 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
06 Feb 2020 | PSC07 | Cessation of Marsha Veronica Ann Rush as a person with significant control on 6 February 2020 | |
06 Feb 2020 | PSC01 | Notification of Marsha Veronica Ann Rush as a person with significant control on 6 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Mark Norman Rush as a director on 4 February 2020 | |
06 Feb 2020 | PSC07 | Cessation of Estate of Anthony Rush as a person with significant control on 4 February 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates |