Advanced company searchLink opens in new window

WYNTHOMASGORDONLEWIS LIMITED

Company number 03837186

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
08 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
28 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
12 Apr 2013 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
13 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
13 Sep 2012 CH01 Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012
09 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
04 Jan 2012 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
08 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
09 May 2011 TM01 Termination of appointment of David Wilton as a director
09 May 2011 AP01 Appointment of Mr Benjamin Warwick Whitworth as a director
05 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
03 Nov 2010 TM02 Termination of appointment of Caroline Farbridge as a secretary
13 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
26 May 2010 TM01 Termination of appointment of Andrew Hinds as a director
14 May 2010 AD01 Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010
12 May 2010 TM01 Termination of appointment of Andrew Howard as a director