Advanced company searchLink opens in new window

39 WYNNSTAY GARDENS LIMITED

Company number 06456354

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2013 DS01 Application to strike the company off the register
19 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
19 Dec 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 November 2012
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
07 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
03 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Mar 2010 AD01 Registered office address changed from Unit 1 Birchy Cross Business C Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5DN United Kingdom on 11 March 2010
01 Mar 2010 AD01 Registered office address changed from Unit 2, Birchy Cross Business Centre, Broad Lane Tanworth in Arden, Solihull West Midlands B94 5DN on 1 March 2010
22 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
14 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
05 Jan 2009 363a Return made up to 18/12/08; full list of members
05 Jan 2009 353 Location of register of members
27 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Apr 2008 288c Director's Change of Particulars / steven rigby / 28/04/2008 / HouseName/Number was: , now: the limes; Street was: little shennington, now: banbury road; Area was: banbury road, ettington, now: ettington
30 Jan 2008 288c Director's particulars changed
24 Jan 2008 395 Particulars of mortgage/charge
24 Jan 2008 395 Particulars of mortgage/charge
18 Dec 2007 NEWINC Incorporation