Advanced company searchLink opens in new window

WYNYARD HOMES 2016 LIMITED

Company number 10082970

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)
20 Jan 2025 LIQ01 Declaration of solvency
24 Dec 2024 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 24 December 2024
24 Dec 2024 600 Appointment of a voluntary liquidator
24 Dec 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-12-17
15 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
24 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with updates
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 AD01 Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 8 April 2022
07 Apr 2022 MA Memorandum and Articles of Association
07 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2022 SH10 Particulars of variation of rights attached to shares
06 Apr 2022 SH08 Change of share class name or designation
05 Apr 2022 AD01 Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 5 April 2022
01 Apr 2022 PSC05 Change of details for Tynemouth Developments Limited as a person with significant control on 1 April 2022
01 Apr 2022 PSC07 Cessation of Barry Miller as a person with significant control on 1 April 2022
31 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
21 Aug 2018 SH10 Particulars of variation of rights attached to shares