WYEVALE ACQUISITIONS BORROWER LIMITED: Filings
Overview
Company Name | WYEVALE ACQUISITIONS BORROWER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06343583 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WYEVALE ACQUISITIONS BORROWER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on Dec 12, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 06, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 063435830009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 063435830008 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||||||||||
Appointment of Mr Richard Maclachlan as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Mclaughlan as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063435830008 | 6 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063435830009 | 6 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063435830008 | 6 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 063435830009 | 6 pages | MR05 | ||||||||||
Registration of charge 063435830008, created on Oct 17, 2018 | 16 pages | MR01 | ||||||||||
Registration of charge 063435830009, created on Oct 17, 2018 | 16 pages | MR01 | ||||||||||
Confirmation statement made on Aug 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Laura Harradine-Greene as a secretary on Feb 01, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mary Elizabeth Bourlet as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0