WAYLETT OF THAXTED LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Statement of affairs

View Document

02/05/232 May 2023 Registered office address changed from 8-12 Town Street Thaxted CM6 2LA to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-05-02

View Document

02/05/232 May 2023 Appointment of a voluntary liquidator

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

17/02/2317 February 2023 Termination of appointment of Kirankumar Chhaganbhai Patel as a director on 2022-11-01

View Document

17/02/2317 February 2023 Cessation of Kirankumar Chhaganbhai Patel as a person with significant control on 2022-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARUT PATEL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRANKUMAR CHHAGANBHAI PATEL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

03/08/173 August 2017 Annual return made up to 8 June 2016 with full list of shareholders

View Document

04/07/174 July 2017 DISS40 (DISS40(SOAD))

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARUT PATEL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092450850001

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN CHHAGANBHAI PATEL / 02/10/2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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