AMANDA WYATT LIMITED

Company Documents

DateDescription
01/10/191 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/194 July 2019 APPLICATION FOR STRIKING-OFF

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA WYATT HOLDINGS LIMITED

View Document

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BALBIER WYATT / 24/07/2017

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM, 7 ASHBROOK OFFICE PARK, LONGSTONE ROAD, HEALD GREEN, MANCHESTER, M22 5LB

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/01/1620 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANNE BALBIER / 12/08/2014

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/01/147 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/01/1321 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MISS CHARLOTTE ANNE BALBIER

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/01/1231 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM, 14 DEANWAY TRADING ESTATE, WILMSLOW ROAD, HANDFORTH, CHESHIRE, SK9 3HW

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MS KATE ELIZABETH WILLIAMS / 10/12/2010

View Document

16/02/1116 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/01/1025 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH WILLIAMS / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BALBIER WYATT / 01/10/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

05/06/025 June 2002 COMPANY NAME CHANGED AMANDA WYATT BRIDALWEAR LIMITED CERTIFICATE ISSUED ON 02/06/02

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 AUDITOR'S RESIGNATION

View Document

08/01/018 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 AUDITOR'S RESIGNATION

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: C/O DOWNHAM & COMPANY, NORTHERN ASSURANCE BUILDINGS, ALBERT SQUARE, 9/21 PRINCESS STREET MANCHESTER

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/01/9726 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/04/9614 April 1996 MISCELLANEOUS

View Document

14/04/9614 April 1996 ACCOUNTING REF. DATE EXT FROM 22/06 TO 30/06

View Document

09/01/969 January 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/06/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9420 March 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 22/06

View Document

01/03/941 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/02/9410 February 1994 NC INC ALREADY ADJUSTED 20/01/94

View Document

10/02/9410 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

10/02/9410 February 1994 ALTER MEM AND ARTS 20/01/94

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 £ NC 100/100000 20/01/94

View Document

28/01/9428 January 1994 COMPANY NAME CHANGED LIONCROFT LIMITED CERTIFICATE ISSUED ON 31/01/94

View Document

23/12/9323 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information