Advanced company searchLink opens in new window

WAYCON CP LIMITED

Company number 12248455

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)
30 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 27 June 2024
06 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 27 June 2023
13 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2022 600 Appointment of a voluntary liquidator
12 Jul 2022 LIQ02 Statement of affairs
11 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-28
06 Jul 2022 AD01 Registered office address changed from Rockbeare Hill Quarry Telegraph Lane Rockbeare Exeter Devon EX5 2HB England to Castle Hill Insolvency Limited 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 6 July 2022
18 Jun 2022 MR04 Satisfaction of charge 122484550001 in full
18 Jun 2022 MR04 Satisfaction of charge 122484550002 in full
16 Dec 2021 CS01 Confirmation statement made on 7 October 2021 with updates
06 Dec 2021 AA Unaudited abridged accounts made up to 31 January 2021
23 Nov 2021 CH01 Director's details changed for Mr Wayne Toghill on 1 October 2021
23 Nov 2021 PSC04 Change of details for Mr Wayne Toghill as a person with significant control on 1 October 2021
23 Nov 2021 AD01 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Rockbeare Hill Quarry Telegraph Lane Rockbeare Exeter Devon EX5 2HB on 23 November 2021
02 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 January 2021
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 200
11 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 7 October 2020
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 CS01 Confirmation statement made on 7 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/03/21
04 Dec 2019 MR01 Registration of charge 122484550002, created on 4 December 2019
13 Nov 2019 MR01 Registration of charge 122484550001, created on 11 November 2019
08 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-08
  • GBP 100

Statement of capital on 2021-03-11
  • GBP 200