About

Registered Number: 05676312
Date of Incorporation: 16/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Dept 849 43 Owston Road, Carcroft, Doncaster, DN6 8DA,

 

Established in 2006, Wyclif Ltd have registered office in Doncaster, it's status is listed as "Active". Cbf Secretarial Limited, Valli, Laura Giovanna Paola are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALLI, Laura Giovanna Paola 01 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CBF SECRETARIAL LIMITED 09 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 06 February 2020
DISS40 - Notice of striking-off action discontinued 05 February 2020
AA - Annual Accounts 04 February 2020
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 31 January 2019
AD01 - Change of registered office address 27 November 2018
CS01 - N/A 27 November 2018
AP04 - Appointment of corporate secretary 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
DISS40 - Notice of striking-off action discontinued 30 June 2018
CS01 - N/A 27 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
CH01 - Change of particulars for director 19 October 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 23 June 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
AA - Annual Accounts 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 03 February 2016
AP01 - Appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 27 March 2014
RP04 - N/A 21 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 20 January 2014
DISS40 - Notice of striking-off action discontinued 14 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AP04 - Appointment of corporate secretary 09 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AD01 - Change of registered office address 09 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 21 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 25 January 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 19 August 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 20 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 06 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 30 January 2009
363a - Annual Return 17 January 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 18 January 2007
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
225 - Change of Accounting Reference Date 24 January 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.