Advanced company searchLink opens in new window

WYATT HUSLER COOK LTD

Company number 06990170

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2017 MR04 Satisfaction of charge 1 in full
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2017 DS01 Application to strike the company off the register
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
22 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
19 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Oct 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 April 2015
17 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
30 Jun 2015 AA Micro company accounts made up to 30 September 2014
28 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
30 Jun 2014 AA Micro company accounts made up to 30 September 2013
22 Oct 2013 AAMD Amended accounts made up to 30 September 2012
19 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
14 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AD01 Registered office address changed from 50-51 Albemarle Crescent Scarborough North Yorkshire YO11 1XX on 25 November 2011
06 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Jeremy John Cook on 12 August 2010
24 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1