- Company Overview for IVEL WAYCO LIMITED (10608783)
- Filing history for IVEL WAYCO LIMITED (10608783)
- People for IVEL WAYCO LIMITED (10608783)
- More for IVEL WAYCO LIMITED (10608783)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2021 | DS01 | Application to strike the company off the register | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
26 Oct 2020 | CH01 | Director's details changed for Mr Robert John Way on 11 September 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
06 Feb 2020 | CH01 | Director's details changed for Mr Duncan George Way on 31 December 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Duncan George Way as a director on 10 July 2018 | |
13 Jul 2018 | AP01 | Appointment of Mr Robert John Way as a director on 10 July 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of John Stanley Way as a director on 4 March 2018 | |
28 Feb 2018 | PSC02 | Notification of Ivel Investments Limited as a person with significant control on 29 March 2017 | |
28 Feb 2018 | PSC07 | Cessation of Ivel Holdings Limited as a person with significant control on 29 March 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
19 Oct 2017 | AA01 | Current accounting period extended from 28 February 2018 to 30 June 2018 | |
24 Jul 2017 | AD01 | Registered office address changed from 6 Bedford Road Sandy Bedfordshire SG19 1EN England to Station House Station Approach East Horsley Leatherhead KT24 6QX on 24 July 2017 | |
11 May 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs diana jayne way | |
01 Mar 2017 | AP01 | Appointment of Mr. John Stanley Way as a director on 1 March 2017 | |
08 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-08
|