Advanced company searchLink opens in new window

THE FRED WILDE GLASS COMPANY LIMITED

Company number 02258068

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)
26 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2012 4.68 Liquidators' statement of receipts and payments to 23 May 2012
29 Jul 2011 4.68 Liquidators' statement of receipts and payments to 23 May 2011
01 Jun 2010 AD01 Registered office address changed from Meadow Lane Daleside Road Nottingham NG2 3GX on 1 June 2010
28 May 2010 4.20 Statement of affairs with form 4.19
28 May 2010 600 Appointment of a voluntary liquidator
28 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-24
27 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
26 Jun 2009 363a Return made up to 20/06/09; full list of members
03 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
23 Jul 2008 288b Appointment Terminated Director vincent wilde
27 Jun 2008 363a Return made up to 20/06/08; full list of members
27 Jun 2008 288c Director's Change of Particulars / vincent wilde / 01/06/2008 / HouseName/Number was: , now: 15; Street was: 30 shaftesbury avenue, now: railway court; Area was: burton joyce, now: sikorski close; Post Town was: nottingham, now: newark; Region was: , now: nottinghamshire; Post Code was: NG14 5GL, now: NG24 1FD; Country was: , now: united kingdom
28 May 2008 288c Director's Change of Particulars / frederick wilde / 01/05/2007 / HouseName/Number was: , now: koowinda bungalow; Street was: koowinda bungalow, now: ollerton road; Area was: ollerton road, now: little carlton; Post Town was: little carlton, now: newark; Region was: , now: nottinghamshire
28 May 2008 288c Director's Change of Particulars / denise wilde / 01/05/2007 / Region was: , now: nottinghamshire
03 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
28 Aug 2007 363s Return made up to 20/06/07; no change of members
28 Aug 2007 363(288) Director's particulars changed
06 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
31 Oct 2006 395 Particulars of mortgage/charge
05 Sep 2006 395 Particulars of mortgage/charge
29 Aug 2006 363s Return made up to 20/06/06; full list of members
16 Nov 2005 AA Total exemption small company accounts made up to 31 May 2005
07 Jul 2005 363s Return made up to 20/06/05; full list of members