Wyndhams Cars Realisations Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 28, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

WYNDHAMS CARS REALISATIONS LIMITED
WYNDHAMS CARS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03064931
Record last updated Wednesday, April 26, 2023 12:56:55 PM UTC
Official Address Castlegate House 36 Castle Street Hertford, Hertford Castle
There are 130 companies registered at this street
Locality Hertford Castle
Region Hertfordshire, England
Postal Code SG141HH
Sector National post activities

Charts

Visits

WYNDHAMS CARS REALISATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22024-92025-60123456789101112
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 30, 2023 Two appointments: 2 companies Two appointments: 2 companies
Registry Mar 30, 2023 Resignation of 2 people: a woman and a person Resignation of 2 people: a woman and a person
Registry Aug 13, 2021 Appointment of a woman Appointment of a woman
Registry Aug 13, 2021 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 29, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Jan 2, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 9, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Aug 25, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 25, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 24, 2012 Change of registered office address Change of registered office address
Registry Apr 24, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 24, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 24, 2012 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Apr 10, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 4, 2012 Company name change Company name change
Registry Apr 4, 2012 Change of name certificate Change of name certificate
Registry Apr 4, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 4, 2012 Company name change Company name change
Registry Mar 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 7, 2011 Annual return Annual return
Financials Sep 28, 2010 Annual accounts Annual accounts
Registry Jun 8, 2010 Annual return Annual return
Financials Jan 8, 2010 Annual accounts Annual accounts
Registry Jun 8, 2009 Annual return Annual return
Financials Jan 7, 2009 Annual accounts Annual accounts
Registry Jun 9, 2008 Annual return Annual return
Financials Jan 23, 2008 Annual accounts Annual accounts
Registry Jun 7, 2007 Annual return Annual return
Financials Dec 20, 2006 Annual accounts Annual accounts
Registry Jun 26, 2006 Annual return Annual return
Financials Sep 22, 2005 Annual accounts Annual accounts
Registry Jul 19, 2005 Annual return Annual return
Financials Oct 29, 2004 Annual accounts Annual accounts
Registry Jul 30, 2004 Annual return Annual return
Registry Jul 30, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 1, 2003 Annual accounts Annual accounts
Registry Jun 17, 2003 Annual return Annual return
Financials Nov 26, 2002 Annual accounts Annual accounts
Registry Jun 24, 2002 Annual return Annual return
Financials Dec 4, 2001 Annual accounts Annual accounts
Registry Jul 4, 2001 Annual return Annual return
Financials Dec 15, 2000 Annual accounts Annual accounts
Registry Jul 10, 2000 Annual return Annual return
Financials Sep 29, 1999 Annual accounts Annual accounts
Registry Jul 16, 1999 Annual return Annual return
Financials Dec 4, 1998 Annual accounts Annual accounts
Registry Jul 6, 1998 Annual return Annual return
Financials Jan 26, 1998 Annual accounts Annual accounts
Registry Aug 4, 1997 Annual return Annual return
Financials Jan 21, 1997 Annual accounts Annual accounts
Registry Dec 6, 1996 Annual return Annual return
Registry Feb 15, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Oct 7, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 6, 1995 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)