Advanced company searchLink opens in new window

THE WYKE (GERRARDS CROSS) LIMITED

Company number 00963399

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2023 DS01 Application to strike the company off the register
03 Mar 2023 HC02 Removal of a company as a social landlord
10 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
05 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
11 Aug 2022 AP01 Appointment of Mr Peter John Hollingsworth as a director on 14 July 2022
11 Aug 2022 TM01 Termination of appointment of Helen Margaret Sheehan as a director on 14 July 2022
10 Aug 2022 CERTNM Company name changed abbeyfield gerrards cross society LIMITED (the)\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-14
01 Jul 2022 AD01 Registered office address changed from The Wyke 16 Marsham Way Gerrards Cross Bucks SL9 8AD to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 July 2022
11 Feb 2022 MR04 Satisfaction of charge 3 in full
11 Feb 2022 MR04 Satisfaction of charge 4 in full
11 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
27 Aug 2021 AA Accounts for a small company made up to 31 March 2021
20 Aug 2021 TM01 Termination of appointment of Martin Alan Goddard as a director on 31 July 2021
20 Feb 2021 AP01 Appointment of Miss Penelope Ann Hanson as a director on 16 February 2021
08 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
07 Jan 2021 TM01 Termination of appointment of Wian Joubert as a director on 31 December 2020
20 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
24 Oct 2020 TM01 Termination of appointment of Nicholas John Pinkney as a director on 20 October 2020
29 Sep 2020 AP01 Appointment of Ms Julia Catherine Jolly as a director on 28 September 2020
25 Aug 2020 TM01 Termination of appointment of Sarah Ann Frost as a director on 19 August 2020
19 Jun 2020 TM01 Termination of appointment of Anne Marie Dimmock as a director on 16 June 2020
27 Mar 2020 AP01 Appointment of Mr Alan Anthony Penson as a director on 24 March 2020