Advanced company searchLink opens in new window

WILDACRE COSMETICS LIMITED

Company number 07107600

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2018 CVA4 Notice of completion of voluntary arrangement
07 Mar 2018 LIQ02 Statement of affairs
27 Feb 2018 AD01 Registered office address changed from Unit 14 Castlefields Trading Estate Bingley West Yorkshire BD16 2AF to 108 Ranby Road Sheffield S11 7AL on 27 February 2018
23 Feb 2018 600 Appointment of a voluntary liquidator
23 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-14
15 Dec 2017 MR04 Satisfaction of charge 071076000004 in full
13 Dec 2017 TM01 Termination of appointment of Gary Sheard as a director on 20 October 2017
03 Nov 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
19 Jul 2017 TM01 Termination of appointment of Daniel John Shiels as a director on 23 May 2017
07 Apr 2017 CS01 Confirmation statement made on 17 December 2016 with updates
06 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 October 2016
  • GBP 88,753
06 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 78,753
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 October 2016
  • GBP 73,753
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2017
02 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Jan 2017 CH01 Director's details changed for Mr Daniel John Shiels on 1 November 2016
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 73,753
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2017
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 68,753
10 May 2016 MR01 Registration of charge 071076000006, created on 26 April 2016
27 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 63,753
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 63,753
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 CH01 Director's details changed for Mr Stephen John Richardson on 29 May 2014