Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Wyvern Flooring LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 11, 1998)
  • 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02402700
Record last updated Thursday, April 2, 2015 12:17:01 AM UTC
Official Address Little Badnage Lane Tillington Hereford Herefordshire Hr48lp Burghill Holmer And Lyde, Burghill, Holmer And Lyde
There are 59 companies registered at this street
Locality Burghill, Holmer And Lyde
Region England
Postal Code HR48LP
Sector Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Charts

Visits

WYVERN FLOORING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-112025-301
Document Type Publication date Download link
Registry Sep 26, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 26, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 29, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 2, 2012 Change of registered office address Change of registered office address
Registry Aug 1, 2012 Statement of company's affairs Statement of company's affairs
Registry Aug 1, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 1, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 24, 2012 Annual return Annual return
Financials May 28, 2012 Annual accounts Annual accounts
Registry May 17, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 17, 2012 Appointment of a man as Director 2402... Appointment of a man as Director 2402...
Registry Apr 16, 2012 Change of registered office address Change of registered office address
Registry Jul 18, 2011 Annual return Annual return
Financials May 6, 2011 Annual accounts Annual accounts
Registry Jul 21, 2010 Annual return Annual return
Registry Jul 21, 2010 Change of particulars for director Change of particulars for director
Financials May 5, 2010 Annual accounts Annual accounts
Registry Aug 12, 2009 Annual return Annual return
Financials Nov 10, 2008 Annual accounts Annual accounts
Registry Aug 11, 2008 Annual return Annual return
Financials Nov 13, 2007 Annual accounts Annual accounts
Registry Aug 6, 2007 Annual return Annual return
Financials Dec 9, 2006 Annual accounts Annual accounts
Registry Aug 9, 2006 Annual return Annual return
Financials Jun 3, 2006 Annual accounts Annual accounts
Registry Aug 19, 2005 Annual return Annual return
Financials Jun 7, 2005 Annual accounts Annual accounts
Registry Jul 14, 2004 Annual return Annual return
Financials Jun 3, 2004 Annual accounts Annual accounts
Registry Mar 23, 2004 Annual return Annual return
Financials Dec 20, 2002 Annual accounts Annual accounts
Registry Oct 15, 2002 Annual return Annual return
Financials Jun 7, 2002 Annual accounts Annual accounts
Registry Sep 4, 2001 Annual return Annual return
Financials May 31, 2001 Annual accounts Annual accounts
Registry Aug 7, 2000 Annual return Annual return
Registry Mar 8, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 17, 1999 Annual accounts Annual accounts
Registry Jul 22, 1999 Annual return Annual return
Registry Jul 3, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 16, 1998 Annual accounts Annual accounts
Registry Jul 13, 1998 Annual return Annual return
Financials Apr 11, 1998 Annual accounts Annual accounts
Registry Sep 17, 1997 Annual return Annual return
Registry Sep 10, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 28, 1997 Change in situation or address of registered office 2402... Change in situation or address of registered office 2402...
Financials Aug 28, 1997 Annual accounts Annual accounts
Registry Dec 13, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 4, 1996 Annual accounts Annual accounts
Registry Aug 28, 1996 Annual return Annual return
Registry Aug 10, 1995 Annual return 2402... Annual return 2402...
Financials May 31, 1995 Annual accounts Annual accounts
Registry Aug 4, 1994 Annual return Annual return
Financials Feb 21, 1994 Annual accounts Annual accounts
Registry Aug 24, 1993 Annual return Annual return
Registry Aug 24, 1993 Director's particulars changed Director's particulars changed
Registry Aug 18, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 18, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 18, 1993 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 28, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 31, 1993 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Feb 11, 1993 Annual accounts Annual accounts
Registry Aug 13, 1992 Annual return Annual return
Registry Aug 13, 1992 Director's particulars changed Director's particulars changed
Registry Aug 13, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 2, 1992 Annual accounts Annual accounts
Registry Feb 25, 1992 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 24, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 29, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 28, 1991 Annual return Annual return
Registry Jul 10, 1991 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Jul 5, 1991 Annual return Annual return
Financials Jun 13, 1991 Annual accounts Annual accounts
Registry Apr 4, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 26, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 22, 1989 Wd ad --------- Wd ad ---------
Registry Jul 13, 1989 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)