Advanced company searchLink opens in new window

R.T. & W. WILDING LIMITED

Company number 01253928

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 DS01 Application to strike the company off the register
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Jul 2017 AD03 Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
12 Jul 2017 AD02 Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
19 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 25,000
02 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,000
21 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
05 Jan 2013 AA Accounts for a small company made up to 31 March 2012
05 Oct 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
24 Aug 2011 AD01 Registered office address changed from Eaves Hollow Eaves Hall Lane, West Bradford Clitheroe Lancashire BB7 3JG on 24 August 2011
24 Aug 2011 TM01 Termination of appointment of Joyce Chippendale as a director
24 Aug 2011 TM02 Termination of appointment of Keith Chippendale as a secretary
24 Aug 2011 TM01 Termination of appointment of Keith Chippendale as a director
24 Aug 2011 AP01 Appointment of Mr Simon Chippendale as a director