WILDWINGS LIMITED
Status | DISSOLVED |
Company No. | 07024394 |
Category | Private Limited Company |
Incorporated | 20 Sep 2009 |
Age | 14 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 9 months, 11 days |
SUMMARY
WILDWINGS LIMITED is an dissolved private limited company with number 07024394. It was incorporated 14 years, 8 months, 28 days ago, on 20 September 2009 and it was dissolved 2 years, 9 months, 11 days ago, on 07 September 2021. The company address is Fords Farm Guildford Road Fords Farm Guildford Road, Woking, GU24 0LW, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 01 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type dormant
Date: 08 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 16 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Stearn
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type dormant
Date: 10 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type dormant
Date: 03 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type dormant
Date: 13 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Accounts with accounts type dormant
Date: 03 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Termination secretary company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Elliott
Documents
Termination secretary company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Elliott
Documents
Accounts with accounts type dormant
Date: 12 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Old address: Beaumont House 47 Mount Pleasant London WC1X 0AE
Change date: 2013-05-09
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type dormant
Date: 31 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person secretary company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Angela Margaret Lederer Elliott
Documents
Termination secretary company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bb Secretarial Services Limited
Documents
Termination director company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Levinger
Documents
Termination director company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bb Directorship Services Limited
Documents
Appoint person director company with name
Date: 17 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Stearn
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change corporate secretary company with change date
Date: 04 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bb Secretarial Services Limited
Change date: 2010-09-20
Documents
Change corporate director company with change date
Date: 04 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-09-20
Officer name: Bb Directorship Services Limited
Documents
Some Companies
3RD FLOOR CUMBERLAND HOUSE,BILLERICAY,CM12 9AH
Number: | 05237474 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PARKER CAVENDISH,STANMORE,HA7 4XR
Number: | 05018864 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN DAVIS CHEMICAL ENGINEERING LTD
BYABROOK KINGSFORD LANE,KIDDERMINSTER,DY11 5SB
Number: | 08612790 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITVINENKO JUSTICE FOUNDATION LIMITED
140 MERCERS ROAD,LONDON,N19 4PU
Number: | 07812868 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SCARAB DESIGN AND CONSULTANCY LTD
THE OLD STABLE,FALMOUTH,TR11 3HX
Number: | 11018288 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11281906 |
Status: | ACTIVE |
Category: | Private Limited Company |