Advanced company searchLink opens in new window

WAYNE HEATH LTD

Company number 09666558

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-01
  • GBP 1