Wylam Leisure Ltd was founded on 12 November 2002 and are based in Chesterfield, it's status at Companies House is "Liquidation". The company has no directors listed.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 April 2019 | |
WU07 - N/A | 22 January 2019 | |
WU07 - N/A | 03 January 2018 | |
LIQ MISC - N/A | 14 February 2017 | |
LIQ MISC - N/A | 10 February 2016 | |
LIQ MISC - N/A | 11 February 2015 | |
AD01 - Change of registered office address | 20 May 2014 | |
AD01 - Change of registered office address | 30 April 2014 | |
LIQ MISC - N/A | 17 January 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 07 February 2013 | |
AD01 - Change of registered office address | 25 January 2013 | |
COCOMP - Order to wind up | 17 February 2012 | |
DISS16(SOAS) - N/A | 05 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 16 February 2011 | |
DISS40 - Notice of striking-off action discontinued | 30 October 2010 | |
DISS16(SOAS) - N/A | 23 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 September 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 13 May 2010 | |
363a - Annual Return | 24 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 December 2008 | |
363a - Annual Return | 29 November 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 21 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 November 2006 | |
395 - Particulars of a mortgage or charge | 29 March 2006 | |
AA - Annual Accounts | 09 February 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363a - Annual Return | 25 January 2006 | |
DISS40 - Notice of striking-off action discontinued | 28 June 2005 | |
363s - Annual Return | 22 June 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 May 2005 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
288b - Notice of resignation of directors or secretaries | 24 February 2004 | |
363s - Annual Return | 05 January 2004 | |
395 - Particulars of a mortgage or charge | 05 December 2003 | |
287 - Change in situation or address of Registered Office | 05 October 2003 | |
395 - Particulars of a mortgage or charge | 30 May 2003 | |
395 - Particulars of a mortgage or charge | 30 May 2003 | |
225 - Change of Accounting Reference Date | 12 May 2003 | |
287 - Change in situation or address of Registered Office | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 29 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
287 - Change in situation or address of Registered Office | 22 November 2002 | |
NEWINC - New incorporation documents | 12 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 November 2007 | Outstanding |
N/A |
Legal mortgage | 08 August 2005 | Outstanding |
N/A |
Debenture | 03 December 2003 | Outstanding |
N/A |
Legal charge | 22 May 2003 | Outstanding |
N/A |
Debenture | 22 May 2003 | Outstanding |
N/A |