WYNYARD CONSTRUCTION AND DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Resolutions |
23/12/2423 December 2024 | Declaration of solvency |
23/12/2423 December 2024 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-12-23 |
23/12/2423 December 2024 | Appointment of a voluntary liquidator |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-13 with updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 2022-04-08 |
07/04/227 April 2022 | Resolutions |
07/04/227 April 2022 | Memorandum and Articles of Association |
05/04/225 April 2022 | Registered office address changed from 42 the Granary Wynyard Billingham Cleveland TS22 5QG United Kingdom to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 2022-04-05 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/08/1821 August 2018 | SUB-DIVISION 01/08/18 |
20/08/1820 August 2018 | 1 ISS ORD SHA OF 1.00 IN THE CAP BE SUB DIVIDED INTO 2 ORD SH OF £0.50 EACH. 01/08/2018 |
10/08/1810 August 2018 | DIRECTOR APPOINTED MR RODERICK CHARLES ST JOHN WILSON |
10/08/1810 August 2018 | DIRECTOR APPOINTED MR COLIN LESLIE BARNES |
09/08/189 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WYNYARD HOLDINGS LIMITED |
09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106688460004 |
09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106688460003 |
09/08/189 August 2018 | CESSATION OF BARRY MILLER AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
10/01/1810 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106688460002 |
07/04/177 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106688460001 |
14/03/1714 March 2017 | 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