- Company Overview for JOHN WILDER (HOLDINGS) LIMITED (01138316)
- Filing history for JOHN WILDER (HOLDINGS) LIMITED (01138316)
- People for JOHN WILDER (HOLDINGS) LIMITED (01138316)
- Insolvency for JOHN WILDER (HOLDINGS) LIMITED (01138316)
- More for JOHN WILDER (HOLDINGS) LIMITED (01138316)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2021 | |
11 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2020 | |
11 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 September 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from C/O Harveys Insolvency & Turnaround Ltd 47 Cheap Street Newbury Berkshire RG14 5BX to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 9 January 2019 | |
24 Sep 2018 | AD01 | Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY to 47 Cheap Street Newbury Berkshire RG14 5BX on 24 September 2018 | |
21 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2018 | LIQ01 | Declaration of solvency | |
31 Aug 2018 | CH01 | Director's details changed for Timothy Gibson Wilder on 31 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Timothy Gibson Wilder on 1 October 2016 | |
31 Aug 2018 | CH03 | Secretary's details changed for Mr John Robert Wyndham Wilder on 1 October 2016 | |
31 Aug 2018 | CH01 | Director's details changed for Mr John Robert Wyndham Wilder on 1 October 2016 | |
31 Aug 2018 | CH01 | Director's details changed for Timothy Gibson Wilder on 31 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr John Robert Wyndham Wilder on 31 August 2018 | |
31 Aug 2018 | CH03 | Secretary's details changed for Mr John Robert Wyndham Wilder on 31 August 2018 | |
01 Feb 2017 | CH01 | Director's details changed for Mr John Robert Wyndham Wilder on 17 October 2016 | |
01 Feb 2017 | AC92 | Restoration by order of the court | |
26 Aug 2010 | AD01 | Registered office address changed from Hithercroft Industrial Estate Wallingford Oxfordshire OX10 9AP on 26 August 2010 | |
20 Oct 2009 | AC92 | Restoration by order of the court | |
28 Apr 1995 | AA | Full group accounts made up to 31 October 1994 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
13 Jul 1994 | AA |
Full group accounts made up to 31 October 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentFull group accounts made up to 31 October 1993 |
25 Oct 1993 | 363(287) |
Registered office changed on 25/10/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 25/10/93 |