- Company Overview for WAYNE HEATH LTD (09666558)
- Filing history for WAYNE HEATH LTD (09666558)
- People for WAYNE HEATH LTD (09666558)
- More for WAYNE HEATH LTD (09666558)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2020 | DS01 | Application to strike the company off the register | |
05 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
12 Jul 2019 | PSC04 | Change of details for Miss Holly Elizabeth Heath as a person with significant control on 29 July 2017 | |
24 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2017 | CH03 | Secretary's details changed for Holly Elizabeth Longden on 29 July 2017 | |
03 Oct 2017 | PSC04 | Change of details for Miss Holly Elizabeth Longden as a person with significant control on 29 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
14 Jul 2017 | PSC04 | Change of details for Mr Wayne Robert Heath as a person with significant control on 14 July 2017 | |
14 Jul 2017 | PSC04 | Change of details for Miss Holly Elizabeth Longen as a person with significant control on 14 July 2017 | |
14 Jul 2017 | CH03 | Secretary's details changed for Holly Elizabeth Longen on 14 July 2017 | |
03 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Sep 2016 | CH03 | Secretary's details changed for Holly Elizabeth Longen on 23 September 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield NG20 0JR on 23 September 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
28 Sep 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 31 March 2016 | |
28 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 15 July 2015
|
|
17 Aug 2015 | AP03 | Appointment of Holly Elizabeth Longen as a secretary on 15 July 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 65 Sanderling Way 65 Sanderling Way Forest Town Mansfield Nottinghamshire NG19 0GL United Kingdom to 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ on 14 August 2015 | |
01 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-01
|