Advanced company searchLink opens in new window

WAYNES STORES LTD

Company number 01405007

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2017 DS01 Application to strike the company off the register
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
20 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
14 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
09 Sep 2015 AP03 Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
09 Sep 2015 TM02 Termination of appointment of William Leonard Tomlinson as a secretary on 1 September 2015
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
17 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
06 Feb 2014 AP01 Appointment of Mr Scott Munro-Morris as a director
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
03 Feb 2014 AD01 Registered office address changed from Spar Distribution Depot Lanelay Road Talbot Green Pontyclun Mid Glamorgan CF72 8XX on 3 February 2014
03 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
13 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
13 Sep 2012 AP03 Appointment of Mr William Leonard Tomlinson as a secretary
13 Sep 2012 TM02 Termination of appointment of Scott Munro-Morris as a secretary
03 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of Lee Coleyshaw as a director
10 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
30 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
29 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement and debenture 18/03/2011
29 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association