- Company Overview for THE FRED WILDE GLASS COMPANY LIMITED (02258068)
- Filing history for THE FRED WILDE GLASS COMPANY LIMITED (02258068)
- People for THE FRED WILDE GLASS COMPANY LIMITED (02258068)
- Charges for THE FRED WILDE GLASS COMPANY LIMITED (02258068)
- Insolvency for THE FRED WILDE GLASS COMPANY LIMITED (02258068)
- More for THE FRED WILDE GLASS COMPANY LIMITED (02258068)
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
|
|
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 |