WILDWOOD CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 02877090 |
Category | Private Limited Company |
Incorporated | 01 Dec 1993 |
Age | 30 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2010 |
Years | 14 years, 4 months, 16 days |
SUMMARY
WILDWOOD CONSULTANCY LIMITED is an dissolved private limited company with number 02877090. It was incorporated 30 years, 5 months, 20 days ago, on 01 December 1993 and it was dissolved 14 years, 4 months, 16 days ago, on 05 January 2010. The company address is Witham Park Witham Park, Lincoln, LN5 7JN, Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2010
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 15 Sep 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 08/02/01 from: sowley farmhouse sowley lymington hampshire SO41 5SQ
Documents
Accounts with accounts type small
Date: 07 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/00; no change of members
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; no change of members
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 16 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
Accounts with accounts type small
Date: 26 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/97; no change of members
Documents
Accounts with accounts type small
Date: 30 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/96; no change of members
Documents
Accounts with accounts type small
Date: 24 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/95; full list of members
Documents
Legacy
Date: 29 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 29/09/95 from: wildwood house bucklers hard beaulieu hampshire SO42 7XD
Documents
Legacy
Date: 29 Sep 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 01 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/94; full list of members
Documents
Resolution
Date: 23 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Feb 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 23 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 23/02/94 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
Documents
Legacy
Date: 23 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 23 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 01 Feb 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (720) LIMITED\certificate issued on 02/02/94
Documents
Some Companies
2 DUNCOMBE WAY,BRADFORD,BD8 9SY
Number: | 07657360 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 YARNINGALE ROAD,BIRMINGHAM,B14 6ND
Number: | 11791522 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007759 |
Status: | ACTIVE |
Category: | Registered Society |
MARANELLO COMMERCIAL HOLDINGS LIMITED
73 CORNHILL CITY OF,LONDON,EC3 V 3QQ
Number: | 11231987 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11645639 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL HOUSE,PETERBOROUGH,PE8 6YW
Number: | 09388434 |
Status: | ACTIVE |
Category: | Private Limited Company |