WYNYARD FINANCIAL LIMITED

07323016
WYNYARD PARK HOUSE WYNYARD PARK WYNYARD TS22 5TB

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2018 gazette Gazette Notice Voluntary 1 Buy now
02 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Apr 2018 accounts Annual Accounts 7 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2017 accounts Annual Accounts 8 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 resolution Resolution 2 Buy now
21 Jul 2016 change-of-name Change Of Name Notice 2 Buy now
06 Jul 2016 accounts Annual Accounts 5 Buy now
10 Aug 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 accounts Annual Accounts 11 Buy now
09 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2014 accounts Annual Accounts 3 Buy now
30 Oct 2014 officers Termination of appointment of director (George Andrew Fotheringham) 1 Buy now
30 Oct 2014 officers Appointment of director (Mr Martin Barber) 2 Buy now
30 Oct 2014 officers Termination of appointment of director (David Steve Burns) 1 Buy now
30 Oct 2014 officers Termination of appointment of director (Martin Barber) 1 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
13 Dec 2013 accounts Annual Accounts 4 Buy now
26 Jul 2013 annual-return Annual Return 4 Buy now
20 Aug 2012 accounts Annual Accounts 4 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
24 Apr 2012 officers Termination of appointment of director (Raymond Priestman) 1 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
02 Aug 2011 annual-return Annual Return 6 Buy now
01 Aug 2011 officers Change of particulars for director (Mr Jeffrey Grantham) 2 Buy now
04 Jul 2011 officers Change of particulars for director (Martin Barber) 2 Buy now
04 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Mar 2011 officers Appointment of director (Raymond Priestman) 2 Buy now
30 Mar 2011 officers Appointment of director (Mr David Steve Burns) 2 Buy now
30 Mar 2011 officers Appointment of director (Mr George Andrew Fotheringham) 2 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2010 capital Return of Allotment of shares 3 Buy now
30 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
30 Jul 2010 capital Return of Allotment of shares 3 Buy now
22 Jul 2010 incorporation Incorporation Company 8 Buy now