- Company Overview for R.T. & W. WILDING LIMITED (01253928)
- Filing history for R.T. & W. WILDING LIMITED (01253928)
- People for R.T. & W. WILDING LIMITED (01253928)
- Registers for R.T. & W. WILDING LIMITED (01253928)
- More for R.T. & W. WILDING LIMITED (01253928)
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
|
|
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
|
|
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
|
|
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 |