- Company Overview for WILDINGS PROFESSIONAL SYSTEMS LTD (03216423)
- Filing history for WILDINGS PROFESSIONAL SYSTEMS LTD (03216423)
- People for WILDINGS PROFESSIONAL SYSTEMS LTD (03216423)
- Charges for WILDINGS PROFESSIONAL SYSTEMS LTD (03216423)
- Insolvency for WILDINGS PROFESSIONAL SYSTEMS LTD (03216423)
- More for WILDINGS PROFESSIONAL SYSTEMS LTD (03216423)
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
|
|
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
|
|
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
|
|
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 |