PY WAINWRIGHT LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/02/2526 February 2025 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2025-02-26

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-04-05

View Document

27/08/2427 August 2024 Registered office address changed from Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-08-27

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-10-05 with updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from Office 2 310 Sandygate Road Sheffield S10 5SF to Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU on 2022-01-19

View Document

02/12/212 December 2021 Termination of appointment of Afraa Farhat as a director on 2021-10-28

View Document

02/12/212 December 2021 Appointment of Ms Mabel Gregorio as a director on 2021-10-28

View Document

01/12/211 December 2021 Cessation of Afraa Farhat as a person with significant control on 2021-10-28

View Document

29/11/2129 November 2021 Notification of Mabel Gregorio as a person with significant control on 2021-10-28

View Document

06/11/216 November 2021 Registered office address changed from Flat 9 Brindley Moss 5 Stocksdean Close Timperley Altrincham WA15 6AY England to Office 2 310 Sandygate Road Sheffield S10 5SF on 2021-11-06

View Document

06/10/216 October 2021 Incorporation

View Document


More Company Information