- Company Overview for WAYMAN DEVELOPMENTS LTD (09615666)
- Filing history for WAYMAN DEVELOPMENTS LTD (09615666)
- People for WAYMAN DEVELOPMENTS LTD (09615666)
- Charges for WAYMAN DEVELOPMENTS LTD (09615666)
- Insolvency for WAYMAN DEVELOPMENTS LTD (09615666)
- More for WAYMAN DEVELOPMENTS LTD (09615666)
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 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jun 2023 | LIQ02 | Statement of affairs | |
12 May 2023 | AD01 | Registered office address changed from Lilly Cottage 3 New Cottages Mainsforth County Durham DL17 9AB United Kingdom to Level Q, Sheraton House Surtees Qay Surtees Business Park Stockton-on-Tees TS18 3HR on 12 May 2023 | |
12 May 2023 | 600 | Appointment of a voluntary liquidator | |
12 May 2023 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
12 Jan 2023 | MR01 | Registration of charge 096156660001, created on 6 January 2023 | |
23 Dec 2022 | CH01 | Director's details changed for Mr Gareth Davies on 23 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
22 Dec 2022 | PSC04 | Change of details for Miss Laura Leigh Davies as a person with significant control on 22 December 2022 | |
22 Dec 2022 | PSC04 | Change of details for Mr Gareth Davies as a person with significant control on 22 December 2022 | |
22 Dec 2022 | AD01 | Registered office address changed from 18 Main Street Ferryhill Durham DL17 8LA United Kingdom to Lilly Cottage 3 New Cottages Mainsforth County Durham DL17 9AB on 22 December 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
13 Sep 2021 | SH02 |
Statement of capital on 13 August 2021
|
|
07 Sep 2021 | PSC07 | Cessation of Carole Davies as a person with significant control on 13 August 2021 | |
07 Sep 2021 | PSC07 | Cessation of Paul Davies as a person with significant control on 13 August 2021 | |
04 Aug 2021 | PSC01 | Notification of Carole Davies as a person with significant control on 4 August 2021 | |
04 Aug 2021 | PSC01 | Notification of Paul Davies as a person with significant control on 4 August 2021 | |
04 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 4 August 2021
|
|
08 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates |