Advanced company searchLink opens in new window

WILDINGS PROFESSIONAL SYSTEMS LTD

Company number 03216423

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)
16 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2016 AD01 Registered office address changed from Rutherford Centre 14 Dunlop Road Ipswich Suffolk IP2 0UG to First Floor 24 High Street Maynards Whittlesford Cambridge CB22 4LT on 2 August 2016
01 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Jul 2016 4.20 Statement of affairs with form 4.19
29 Jul 2016 600 Appointment of a voluntary liquidator
29 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-20
21 Jun 2016 TM01 Termination of appointment of Richard Charles Brazier as a director on 8 June 2016
09 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jun 2016 TM01 Termination of appointment of Ellen Wilding as a director on 7 June 2016
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
13 Jul 2015 CH03 Secretary's details changed for Mrs Ellen Wilding on 22 June 2015
13 Jul 2015 CH01 Director's details changed for John William Wilding on 22 June 2015
13 Jul 2015 CH01 Director's details changed for Mrs Ellen Wilding on 22 June 2015
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
13 Aug 2013 CH01 Director's details changed for Richard Charles Brazier on 30 November 2011
26 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 30 November 2010