Advanced company searchLink opens in new window

WAYTROY LIMITED

Company number 06291339

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)
04 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 123,615,383
05 Jan 2014 AA Full accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 123,615,383
09 Jan 2013 AA Full accounts made up to 31 March 2012
23 Jul 2012 AA01 Previous accounting period shortened from 5 August 2012 to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
16 May 2012 AA Full accounts made up to 5 August 2011
08 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 June 2011
19 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Sep 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/02/2012.
10 Mar 2011 AA Group of companies' accounts made up to 5 August 2010
06 Dec 2010 CERTNM Company name changed 5 canada square (uk) LIMITED\certificate issued on 06/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
  • NM01 ‐ Change of name by resolution
03 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 5 August 2010
02 Dec 2010 AD01 Registered office address changed from 2Nd Floor 11 Old Jewry London EC2R 8DU on 2 December 2010
01 Dec 2010 TM01 Termination of appointment of Roland Deller as a director
01 Dec 2010 TM01 Termination of appointment of Nicholas Cawley as a director
01 Dec 2010 AP03 Appointment of Mr Mohamed Sarwar Mughal as a secretary
01 Dec 2010 TM02 Termination of appointment of Bedell Secretaries Limited as a secretary
25 Aug 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agrees to puchase/loan/facilities and sale agreement 05/08/2010
20 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Nicholas Blair Cawley on 25 June 2010
20 Jul 2010 TM01 Termination of appointment of Pauline Gale as a director
20 Jul 2010 CH04 Secretary's details changed for Bedell Secretaries Limited on 25 June 2010