Advanced company searchLink opens in new window

WILDMOOR PROPERTY MANAGEMENT LIMITED

Company number 08392353

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)
22 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 17 January 2021
28 Jan 2021 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 28 January 2021
30 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 17 January 2020
28 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 17 January 2019
12 Feb 2018 AD01 Registered office address changed from 1st Floor, 23 Castle Street Castle Street Cirencester Gloucestershire GL7 1QD to 103 Swan Street Sileby Leicestershire LE12 7NN on 12 February 2018
06 Feb 2018 600 Appointment of a voluntary liquidator
06 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-18
06 Feb 2018 LIQ02 Statement of affairs
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2017 AA Total exemption small company accounts made up to 29 March 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
23 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
29 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP .01
29 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
07 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
10 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP .01
21 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 AP01 Appointment of Mr Mark David Booth as a director
13 May 2014 AD01 Registered office address changed from 8 Newburgh Street London W1F 7RJ on 13 May 2014
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP .01
07 Feb 2014 CH01 Director's details changed for Mr Justin Peter Fletcher on 7 February 2014