Advanced company searchLink opens in new window

JOHN WILDER (HOLDINGS) LIMITED

Company number 01138316

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-09-05
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