DAVID A WILDE LIMITED

18 Oxleasow Road 18 Oxleasow Road, Redditch, B98 0RE, England
StatusDISSOLVED
Company No.03422742
CategoryPrivate Limited Company
Incorporated20 Aug 1997
Age26 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years4 months, 20 days

SUMMARY

DAVID A WILDE LIMITED is an dissolved private limited company with number 03422742. It was incorporated 26 years, 9 months, 16 days ago, on 20 August 1997 and it was dissolved 4 months, 20 days ago, on 16 January 2024. The company address is 18 Oxleasow Road 18 Oxleasow Road, Redditch, B98 0RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anand Rati Nitin Sodha

Appointment date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nimesh Sodha

Appointment date: 2023-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-05

Officer name: Katherine Rebecca Jacob

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-05

Officer name: Sebastian Hobbs

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-05

Officer name: Thomas Richard John Ferguson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Old address: Merchants Warehouse Castle Street Manchester M3 4LZ England

New address: 18 Oxleasow Road Moons Moat East Redditch B98 0RE

Change date: 2023-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Pankaj Sodha

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nitin Trembaklal Sodha

Termination date: 2023-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anup Sodha

Termination date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Rebecca Jacob

Appointment date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Hobbs

Appointment date: 2023-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-14

Officer name: Mr Thomas Richard John Ferguson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-04

Old address: 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE

New address: Merchants Warehouse Castle Street Manchester M3 4LZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Pure Health Medical Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: Pritesh Ramesh Sonpal

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pritesh Ramesh Sonpal

Termination date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Restoration order of court

Date: 04 Dec 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 31 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Mr Pritesh Ramesh Sonpal

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Anup Sodha

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nitin Trembaklal Sodha

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Pankaj Sodha

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pritesh Ramesh Sonpal

Appointment date: 2015-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 28 Apr 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

New address: 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE

Old address: 46-48 Church Street Bilsthorpe Newark Nottinghamshire NG22 8QR

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Mark Andrew Wilde

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Margaret Elizabeth Wilde

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Wilde

Termination date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-01

Officer name: Christopher Stephen Dancer

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Elizabeth Wilde

Change date: 2014-08-29

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-29

Officer name: Mr David Arthur Wilde

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Wilde

Change date: 2013-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Wilde

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wilde

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Wilde

Change date: 2012-11-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jan 2013

Action Date: 06 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-06

Documents

View document PDF

Statement of companys objects

Date: 09 Jan 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Wilde

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Arthur Wilde

Change date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Elizabeth Wilde

Change date: 2010-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Resolution

Date: 13 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 02/04/03 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/00; full list of members

Documents

View document PDF


Some Companies

Number:10307656
Status:ACTIVE
Category:Private Limited Company

COCO CONSULTANTS LIMITED

10 SOUTH PARADE,WESTON-SUPER-MARE,BS23 1JN

Number:09428384
Status:ACTIVE
Category:Private Limited Company

CROWNROSE LIMITED

210 MAYESWOOD ROAD,LONDON,SE12 9SB

Number:08435852
Status:ACTIVE
Category:Private Limited Company

DETOX I Y.COM LTD

4 QUEX ROAD,,NW6 4PJ

Number:05631671
Status:ACTIVE
Category:Private Limited Company

INCLUSIVE DEVELOPMENT LTD

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:08866277
Status:ACTIVE
Category:Private Limited Company

MICHAEL ANDREW FINANCIAL SERVICES LIMITED

91 HOSPITAL STREET,NANTWICH,CW5 6RU

Number:10537785
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source