WSY HOLDINGS LIMITED

6th Floor Bank House 6th Floor Bank House, Birmingham, B2 5AL
StatusDISSOLVED
Company No.10986430
CategoryPrivate Limited Company
Incorporated28 Sep 2017
Age6 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution24 Feb 2024
Years2 months, 5 days

SUMMARY

WSY HOLDINGS LIMITED is an dissolved private limited company with number 10986430. It was incorporated 6 years, 7 months, 1 day ago, on 28 September 2017 and it was dissolved 2 months, 5 days ago, on 24 February 2024. The company address is 6th Floor Bank House 6th Floor Bank House, Birmingham, B2 5AL.



Company Fillings

Gazette dissolved liquidation

Date: 24 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2023

Action Date: 02 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

Old address: 118 Pall Mall London SW1Y 5EA United Kingdom

Change date: 2021-12-21

New address: 6th Floor Bank House Cherry Street Birmingham B2 5AL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Paul Jeffrey Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2020

Action Date: 01 May 2020

Category: Address

Type: AD01

New address: 118 Pall Mall London SW1Y 5EA

Old address: C/O Ws Yeates Limited 3rd Floor St George's House Leicester LE1 1SH United Kingdom

Change date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-10-03

Documents

View document PDF

Incorporation company

Date: 28 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HI-PIX PHOTOGRAPHY LIMITED

28 WELLESBOURNE ROAD,WARWICK,CV35 8EL

Number:05191123
Status:ACTIVE
Category:Private Limited Company

LANDLORD CERTS LONDON LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:10880225
Status:ACTIVE
Category:Private Limited Company

NET DEVELOPMENT SOLUTIONS LTD

PROVENDER HOUSE,ABERDEEN,AB11 5BS

Number:SC628616
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P A TEAM LTD

2 WESTMORELAND ROAD,WALLASEY,CH45 1HU

Number:11383782
Status:ACTIVE
Category:Private Limited Company

SYMWEL SERVICES LTD

SFP 9 ENSIGN HOUSE,MARSH WALL,E14 9XQ

Number:08432120
Status:LIQUIDATION
Category:Private Limited Company

TED MARTIN FLOWERS LLP

ST. MARYS HOUSE,SALISBURY,SP2 8PU

Number:OC321139
Status:ACTIVE
Category:Limited Liability Partnership

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