Advanced company searchLink opens in new window

WYMAN DILLON LIMITED

Company number 01266200

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)
14 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 3 May 2023
14 Sep 2022 AD01 Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 14 September 2022
10 May 2022 AD01 Registered office address changed from Silverhill Gloucester Road Rudgeway Bristol BS35 3NS to 14 Queen Square Bath BA1 2HN on 10 May 2022
10 May 2022 600 Appointment of a voluntary liquidator
10 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-04
10 May 2022 LIQ02 Statement of affairs
07 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
07 Apr 2021 AA Micro company accounts made up to 31 May 2020
10 Feb 2021 TM02 Termination of appointment of Richard Philip Green as a secretary on 3 June 2020
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 PSC04 Change of details for Mr Peter Deacon as a person with significant control on 9 January 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
22 Jan 2019 AA Micro company accounts made up to 31 May 2018
11 Jun 2018 TM01 Termination of appointment of Peter Deacon as a director on 1 June 2018
11 Jun 2018 TM02 Termination of appointment of Peter Deacon as a secretary on 1 June 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
04 Jun 2018 AP03 Appointment of Mr Richard Philip Green as a secretary on 29 May 2018
23 Jan 2018 AA Micro company accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 38,000
19 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015