- Company Overview for WISTMAN'S LTD (08906774)
- Filing history for WISTMAN'S LTD (08906774)
- People for WISTMAN'S LTD (08906774)
- Insolvency for WISTMAN'S LTD (08906774)
- More for WISTMAN'S LTD (08906774)
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) |
---|---|---|---|
17 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2024 | |
13 Nov 2023 | AD01 | Registered office address changed from C/O Begbies Traynor Balliol House Southernhay Gardens Exeter EX1 1NP to C/O Begbies Traynor, Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 13 November 2023 | |
23 Mar 2023 | AD01 | Registered office address changed from Units 9 & 10 Wentworth Road Heathfield Newton Abbot Devon TQ12 6TL United Kingdom to C/O Begbies Traynor Balliol House Southernhay Gardens Exeter EX1 1NP on 23 March 2023 | |
23 Mar 2023 | LIQ02 | Statement of affairs | |
23 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
15 Sep 2022 | PSC04 | Change of details for Mr Paul Jeremy Robinson as a person with significant control on 12 September 2022 | |
15 Sep 2022 | PSC07 | Cessation of Wayne David Elliott as a person with significant control on 12 September 2022 | |
15 Sep 2022 | AP01 | Appointment of Mr Joe Maddison as a director on 12 September 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Wayne David Elliott as a director on 12 September 2022 | |
25 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 25 October 2021
|
|
21 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
25 Nov 2021 | MA | Memorandum and Articles of Association | |
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Unit 3 Nelson Road Industrial Estate Dartmouth Devon TQ6 9LA United Kingdom to Units 9 & 10 Wentworth Road Heathfield Newton Abbot Devon TQ12 6TL on 2 August 2021 | |
28 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | TM01 | Termination of appointment of Adrian Richard Rendle as a director on 29 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
29 Jan 2021 | PSC01 | Notification of Paul Jeremy Robinson as a person with significant control on 29 January 2021 | |
29 Jan 2021 | PSC07 | Cessation of Adrian Richard Rendle as a person with significant control on 29 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Paul Jeremy Robinson as a director on 29 January 2021 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 |