Advanced company searchLink opens in new window

WILDING PROJECT SOLUTIONS LIMITED

Company number 08853965

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-09-01
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
  • GBP 100
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
  • GBP 100
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 100
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
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