Advanced company searchLink opens in new window

WISTMAN'S LTD

Company number 08906774

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-13
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
  • GBP 110
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
  • RES13 ‐ Allowance for various share capital 25/10/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-20
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