Advanced company searchLink opens in new window

WAYMARK HOLIDAYS LIMITED

Company number 01145436

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2012 DS01 Application to strike the company off the register
12 Nov 2012 TM01 Termination of appointment of John Christopher Wimbleton as a director on 8 November 2012
12 Nov 2012 TM01 Termination of appointment of Darren Mee as a director on 8 November 2012
07 Nov 2012 AP01 Appointment of Mrs Joyce Walter as a director on 7 November 2012
07 Nov 2012 AP01 Appointment of Stephen John Brann as a director on 7 November 2012
27 Sep 2012 SH19 Statement of capital on 27 September 2012
  • GBP 1
20 Sep 2012 SH20 Statement by Directors
20 Sep 2012 CAP-SS Solvency Statement dated 12/09/12
20 Sep 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 12/09/2012
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
23 Dec 2011 AAMD Amended accounts for a dormant company made up to 30 September 2010
26 Oct 2011 CH01 Director's details changed for Mr Darren Mee on 29 September 2011
05 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
27 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
10 Jan 2011 TM01 Termination of appointment of Colin Stump as a director
15 Jul 2010 CH01 Director's details changed for Mr John Wimbleton on 14 July 2010
24 Jun 2010 CH03 Secretary's details changed for Mrs. Joyce Walter on 24 June 2010
26 May 2010 AA Accounts for a dormant company made up to 30 September 2009
26 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
08 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
10 Feb 2010 CH01 Director's details changed for Mr Darren Mee on 1 December 2009