- Company Overview for WILDING PROJECT SOLUTIONS LIMITED (08853965)
- Filing history for WILDING PROJECT SOLUTIONS LIMITED (08853965)
- People for WILDING PROJECT SOLUTIONS LIMITED (08853965)
- Insolvency for WILDING PROJECT SOLUTIONS LIMITED (08853965)
- More for WILDING PROJECT SOLUTIONS LIMITED (08853965)
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) |
---|---|---|---|
16 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 May 2019 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
14 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
14 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2018 | |
10 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2017 | AD01 | Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 15 September 2017 | |
13 Sep 2017 | LIQ01 | Declaration of solvency | |
13 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 14 February 2014
|
|
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
02 Apr 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
24 Mar 2014 | AP01 | Appointment of Mrs Yvonne Dorette Wilding as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
21 Jan 2014 | NEWINC | Incorporation |