TEAM WILD LIMITED

6th Floor Bank House 6th Floor Bank House, Birmingham, B2 5AL
StatusDISSOLVED
Company No.07686033
CategoryPrivate Limited Company
Incorporated28 Jun 2011
Age12 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 26 days

SUMMARY

TEAM WILD LIMITED is an dissolved private limited company with number 07686033. It was incorporated 12 years, 11 months, 5 days ago, on 28 June 2011 and it was dissolved 2 years, 2 months, 26 days ago, on 08 March 2022. The company address is 6th Floor Bank House 6th Floor Bank House, Birmingham, B2 5AL.



Company Fillings

Gazette dissolved liquidation

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 23 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2021

Action Date: 28 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

New address: 6th Floor Bank House Cherry Street Birmingham B2 5AL

Old address: 2 Church Street Uttoxeter ST14 8AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: 2 Church Street Uttoxeter ST14 8AG United Kingdom

Change date: 2019-12-09

New address: 2 Church Street Uttoxeter ST14 8AG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-13

Officer name: Jerome Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mr Jerome Roberts

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-03

Psc name: Hastro Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Grahame Scutt

Cessation date: 2018-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-03

Psc name: Ian Francis Harford

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Haywood

Termination date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: Michael Robert Haywood

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Grahame Scutt

Termination date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Scutt

Termination date: 2018-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Old address: Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom

New address: 2 Church Street Uttoxeter ST14 8AG

Change date: 2018-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-26

Officer name: Sumik Ventures Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Old address: 72, Dunstall Road Halesowen West Midlands B63 1BE England

Change date: 2017-09-07

New address: Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Harford

Notification date: 2016-12-06

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2017

Action Date: 08 Dec 2016

Category: Capital

Type: SH01

Capital : 112,520 GBP

Date: 2016-12-08

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Nov 2016

Action Date: 01 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-01

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 91,195 GBP

Date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH01

Capital : 48,770 GBP

Date: 2015-12-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerome Roberts

Change date: 2016-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sumik Ventures Limited

Termination date: 2015-06-18

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Jerome Roberts

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-28

Old address: 72, Dunstall Road Halesowen West Midlands B63 1BE

New address: 72, Dunstall Road Halesowen West Midlands B63 1BE

Documents

View document PDF

Annual return company with made up date

Date: 28 Aug 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-18

Officer name: Sumik Ventures Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Mr Michael Robert Haywood

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Scutt

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Haywood

Appointment date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Grahame Scutt

Change date: 2014-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

Old address: 72, Dunstall Road Halesowen West Midlands B63 1BE England

New address: 72, Dunstall Road Halesowen West Midlands B63 1BE

Change date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Robert Haywood

Change date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Grahame Scutt

Change date: 2014-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-29

Officer name: Mr Ian Francis Harford

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Change date: 2014-05-29

Old address: 72 Dunstall Road Halesowen West Midlands B63 1BE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2014

Action Date: 03 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-03

Capital : 200 GBP

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sumik Ventures Limited

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan May Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Francis Harford

Change date: 2012-04-13

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2011

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 28 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC NIGHTLINERS LIMITED

1 NEWCASTLE STREET,MANSFIELD,NG19 9LT

Number:11771634
Status:ACTIVE
Category:Private Limited Company

H D CONSTRUCTION ( MIDLANDS ) LIMITED

43 LILLY STREET,WEST BROMWICH,B71 1ED

Number:11071541
Status:ACTIVE
Category:Private Limited Company

LEAN RAIL ENGINEERING LTD

1-2 HARBOUR HOUSE,SHOREHAM-BY-SEA,BN43 5HZ

Number:10519619
Status:ACTIVE
Category:Private Limited Company

PDH CONSULTING LIMITED

16 KING GEORGE V AVENUE,MANSFIELD,NG18 4FR

Number:11751482
Status:ACTIVE
Category:Private Limited Company

S & S TRAVEL AND TOURS LIMITED

18 NIGHTINGALE CLOSE,MANSFIELD,NG21 9GF

Number:09826449
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