This company is commonly known as Wytchcraft Ltd.. The company was founded 10 years ago and was given the registration number 08733856. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, . This company's SIC code is 30120 - Building of pleasure and sporting boats.
Name | : | WYTCHCRAFT LTD. |
---|---|---|
Company Number | : | 08733856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 October 2013 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2/3 Pavilion Buildings, Brighton, BN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Allen Road, Hedge End, Southampton, England, SO30 4EX | Director | 15 October 2013 | Active |
4, Poplar Way, Hedge End, Southampton, United Kingdom, SO30 0QB | Director | 15 October 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2022-08-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-31 | Insolvency | Liquidation disclaimer notice. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-13 | Resolution | Resolution. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-24 | Address | Change registered office address company with date old address new address. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Address | Change registered office address company with date old address new address. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Officers | Termination director company with name termination date. | Download |
2015-10-09 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.