WYNGATE DEVELOPMENTS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Registered office address changed from 141 Gatley Road Gatley Cheadle SK8 4PD England to Oakleigh House 50 the Avenue Flat J Sale M33 4PH on 2025-02-11

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Registered office address changed from 27, Nv Building 96 the Quays Salford M50 3BB England to 141 Gatley Road Gatley Cheadle SK8 4PD on 2024-08-23

View Document

23/01/2423 January 2024 Registered office address changed from 806 61 Houldsworth Street Manchester M1 2FB England to 27, Nv Building 96 the Quays Salford M50 3BB on 2024-01-23

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Director's details changed for Mr Peter Jones on 2021-11-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/03/2126 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 2 DEVONSHIRE DRIVE ALDERLEY EDGE CHESHIRE SK9 7HT ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 6 ANNIS CLOSE ALDERLEY EDGE CHESHIRE SK9 7PF UNITED KINGDOM

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 6 WYNGATE ROAD CHEADLE STOCKPORT SK8 6ES UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

16/09/1716 September 2017 16/09/17 STATEMENT OF CAPITAL GBP 2

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR PETER JONES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

09/12/169 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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