Advanced company searchLink opens in new window

WAYMAN DEVELOPMENTS LTD

Company number 09615666

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-26
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
  • GBP 100
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
  • GBP 102
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