About

Registered Number: 05135317
Date of Incorporation: 24/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2017 (6 years and 10 months ago)
Registered Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER,

 

Founded in 2004, Wey Referrals Ltd has its registered office in Norfolk, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Wey Referrals Ltd. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLEAL, Rebecca Anne 01 January 2013 - 1
COXON, Paul Daryl 11 March 2010 31 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 March 2017
RESOLUTIONS - N/A 04 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2016
4.70 - N/A 04 July 2016
AR01 - Annual Return 26 May 2016
CH01 - Change of particulars for director 26 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2016
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 27 May 2015
MR04 - N/A 21 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 28 May 2013
AP01 - Appointment of director 02 January 2013
AP03 - Appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 01 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2012
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 26 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 15 December 2010
AA01 - Change of accounting reference date 26 November 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
RESOLUTIONS - N/A 20 April 2010
RESOLUTIONS - N/A 20 April 2010
AD04 - Change of location of company records to the registered office 31 March 2010
AA01 - Change of accounting reference date 30 March 2010
RESOLUTIONS - N/A 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP03 - Appointment of secretary 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
AD01 - Change of registered office address 19 March 2010
MEM/ARTS - N/A 19 March 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 16 July 2009
353 - Register of members 16 July 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
225 - Change of Accounting Reference Date 15 April 2005
288b - Notice of resignation of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
CERTNM - Change of name certificate 05 July 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2011 Fully Satisfied

N/A

Deed of accession in respect of a debenture dated 4 october 2007 and 11 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.