THE WILD ABOUT WALES COMPANY LIMITED

9 Hamilton Street, Fishguard, SA65 9HL, Pembrokeshire
StatusDISSOLVED
Company No.06072047
CategoryPrivate Limited Company
Incorporated29 Jan 2007
Age17 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution17 Jan 2012
Years12 years, 4 months, 15 days

SUMMARY

THE WILD ABOUT WALES COMPANY LIMITED is an dissolved private limited company with number 06072047. It was incorporated 17 years, 4 months, 3 days ago, on 29 January 2007 and it was dissolved 12 years, 4 months, 15 days ago, on 17 January 2012. The company address is 9 Hamilton Street, Fishguard, SA65 9HL, Pembrokeshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Yvonne Horton-Powdrill

Change date: 2011-08-30

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 30 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-30

Officer name: Brian Powdrill

Documents

View document PDF

Annual return company with made up date

Date: 03 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2010

Action Date: 30 Nov 2009

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Griffiths

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Mr Adam Rossiter Vincent

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Yvonne Horton-Powdrill

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Powdrill

Change date: 2010-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david grifiths / 30/09/2009 / Surname was: grifiths, now: griffiths

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's Change Of Particulars Julia Yvonne Horton-powdrill Logged Form

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david griiffiths / 19/08/2009 / Surname was: griiffiths, now: grifiths

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / julia horton powdrill / 19/08/2009 / Surname was: horton powdrill, now: horton-powdrill; HouseName/Number was: , now: st. Dogwells farm; Street was: st. Dogwells farm, now: wolfscastle; Area was: wolfscastle, now: ; Region was: dyfed, now: pembrokeshire

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr adam rossiter vincent

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr david andrew griiffiths

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 14/07/2009 from st. Dogwells farm wolfscastle haverfordwest SA62 5DT

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed the william marshall partnership LIMITED

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 22/06/09 gbp si 1@1=1 gbp ic 3/4

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 22/06/09 gbp si 1@1=1 gbp ic 2/3

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary brian powdrill

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the really wild company LIMITED\certificate issued on 09/03/09

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG GONGA LIMITED

C/O,LONDON,SW1H 0HW

Number:11757136
Status:ACTIVE
Category:Private Limited Company

FREUDIANA HOLDINGS LIMITED

OCULUS ACCOUNTANCY LTD 83,LONDON,SW1H 0HW

Number:02307702
Status:ACTIVE
Category:Private Limited Company

HPM CONSULTANTS LIMITED

LONDON HOUSE,SEVENOAKS,TN13 1LD

Number:06669465
Status:ACTIVE
Category:Private Limited Company

NORTHPIX LIMITED

WOOD VIEW,MUIR OF ORD,IV6 7UL

Number:SC423360
Status:ACTIVE
Category:Private Limited Company

SAM OLIVER ESTATE AGENTS LTD

41 AYRES ROAD,MANCHESTER,M16 9NH

Number:11632202
Status:ACTIVE
Category:Private Limited Company

SELF STORAGE COMPANY (DORSET) LIMITED

STAFFORD HOUSE,DORCHESTER,DT1 1PW

Number:09171455
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