DAVID WYNNE LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Return of final meeting in a members' voluntary winding up |
16/01/2516 January 2025 | Liquidators' statement of receipts and payments to 2025-01-13 |
22/01/2422 January 2024 | Liquidators' statement of receipts and payments to 2024-01-13 |
21/08/2321 August 2023 | Appointment of a voluntary liquidator |
21/03/2321 March 2023 | Liquidators' statement of receipts and payments to 2023-01-13 |
16/02/2316 February 2023 | Removal of liquidator by court order |
06/02/236 February 2023 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-02-06 |
24/01/2224 January 2022 | Registered office address changed from Suite 4 Second Floor Honey Comb 7-15 Edmund Street Liverpool Merseyside L3 9NG to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-01-24 |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Declaration of solvency |
24/01/2224 January 2022 | Appointment of a voluntary liquidator |
24/01/2224 January 2022 | Resolutions |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
24/10/1724 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WYNNE |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
05/05/175 May 2017 | 16/02/17 STATEMENT OF CAPITAL GBP 2.00 |
04/03/174 March 2017 | DISS40 (DISS40(SOAD)) |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 292 AIGBURTH ROAD LIVERPOOL MERSEYSIDE L17 9PW |
10/01/1710 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/02/1620 February 2016 | DISS40 (DISS40(SOAD)) |
18/02/1618 February 2016 | Annual return made up to 15 October 2015 with full list of shareholders |
19/01/1619 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/03/153 March 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/01/143 January 2014 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/12/1214 December 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/12/1115 December 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR APPOINTED DAVID PAUL WYNNE |
26/10/0926 October 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company