Advanced company searchLink opens in new window

IVEL WAYCO LIMITED

Company number 10608783

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-08
  • GBP 1
  • ANNOTATION Part Rectified Part of the director's details on the IN01 - Incorporation document was removed from the public register on 11/05/2017 as it was invalid or ineffective