WYATT COMPANY (UK) LIMITED(THE)

30 Finsbury Square, London, EC2A 1AG
StatusLIQUIDATION
Company No.01166919
CategoryPrivate Limited Company
Incorporated17 Apr 1974
Age50 years, 29 days
JurisdictionEngland Wales

SUMMARY

WYATT COMPANY (UK) LIMITED(THE) is an liquidation private limited company with number 01166919. It was incorporated 50 years, 29 days ago, on 17 April 1974. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

Old address: Watson House London Road Reigate Surrey RH2 9PQ

New address: 30 Finsbury Square London EC2A 1AG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-29

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 29 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/06/23

Documents

View document PDF

Resolution

Date: 29 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Marie Girling

Termination date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Alcock

Termination date: 2022-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katharine Boysen

Appointment date: 2022-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Mrs Karen Norman

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shirley Marie Girling

Change date: 2021-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Marie Girling

Appointment date: 2019-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Hew Wallinger Goodinge

Termination date: 2018-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Mr Oliver Hew Wallinger Goodinge

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Howard Loveridge

Termination date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 09 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-09

Officer name: Mr Oliver Hew Wallinger Goodinge

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-09

Officer name: Tina Ann Rhodes

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-09

Officer name: Stuart John Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-09

Officer name: Paul Geoffrey Morris

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Hew Wallinger Goodinge

Appointment date: 2016-05-27

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Mr Steven James Alcock

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Edwards

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent John Raimondo

Termination date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent John Raimondo

Appointment date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tina Ann Rhodes

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Geoffrey Morris

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haley

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Bardenwerper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Howard Loveridge

Documents

View document PDF

Termination secretary company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Minogue

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2011

Action Date: 24 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-24

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: John James Haley

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Walter William Bardenwerper

Change date: 2010-01-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Minogue

Change date: 2010-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Auditors resignation company

Date: 29 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/02; full list of members

Documents

View document PDF

Resolution

Date: 10 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ACLAS GLOBAL LIMITED

HANOVER HOUSE,LONDON,W1S 1HP

Number:01939800
Status:ACTIVE
Category:Private Limited Company

ALTERNATIVE PROCEDURES LLP

SHARPHAW COTTAGE,SKIPTON,BD23 3AB

Number:OC403767
Status:ACTIVE
Category:Limited Liability Partnership

BROOKFIELD - JON HOMECARE SERVICES LTD

206 UPPER FIFTH STREET,MILTON KEYNES,MK9 2HR

Number:11586588
Status:ACTIVE
Category:Private Limited Company

BRYNFIELD CONSULTING LIMITED

6 BRYNFIELD ROAD,SWANSEA,SA3 4SX

Number:11412945
Status:ACTIVE
Category:Private Limited Company

PATHCELERATE LIMITED

BARNSHAW BANK FARM MILL LANE,CREWE,CW4 8PW

Number:08785167
Status:ACTIVE
Category:Private Limited Company

ROPA (UK) LTD

STERLING ACCOUNTING SERVICES BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:08308025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source