- Company Overview for WANDYLAW HOLDINGS LIMITED (08336131)
- Filing history for WANDYLAW HOLDINGS LIMITED (08336131)
- People for WANDYLAW HOLDINGS LIMITED (08336131)
- Charges for WANDYLAW HOLDINGS LIMITED (08336131)
- More for WANDYLAW HOLDINGS LIMITED (08336131)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2017 | DS01 | Application to strike the company off the register | |
13 Jan 2017 | MR04 | Satisfaction of charge 083361310002 in full | |
28 Nov 2016 | CH01 | Director's details changed for Mr David Swindin on 13 November 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Cristina Del Pilar Moreno as a director on 10 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Nils Jimmy Hansson as a director on 10 October 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | MR01 | Registration of charge 083361310002, created on 30 March 2016 | |
31 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Feb 2016 | CH01 | Director's details changed for Mr Oliver George Alexander on 4 January 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | AD02 | Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 110, Floor 15 Bishopsgate London EC2N 4AY | |
26 Feb 2016 | CH01 | Director's details changed for David Swindin on 28 June 2015 | |
26 Feb 2016 | CH01 | Director's details changed for David Swindin on 28 June 2015 | |
04 Jan 2016 | AD01 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 110 Floor 15 Bishopsgate London EC2N 4AY on 4 January 2016 | |
01 Dec 2015 | TM02 | Termination of appointment of Thomas West as a secretary on 30 October 2015 | |
19 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
10 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
05 May 2015 | TM01 | Termination of appointment of Harry Bright as a director on 25 March 2015 | |
05 May 2015 | AP01 |
Appointment of Cristina Del Pilar Moreno as a director on 25 March 2015
|
|
05 May 2015 | AP03 | Appointment of Thomas West as a secretary on 25 March 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Ricardo Diaz Gonzalez as a director on 25 March 2015 |