- Company Overview for WILDE MANAGEMENT SERVICES LIMITED (03448176)
- Filing history for WILDE MANAGEMENT SERVICES LIMITED (03448176)
- People for WILDE MANAGEMENT SERVICES LIMITED (03448176)
- More for WILDE MANAGEMENT SERVICES LIMITED (03448176)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
07 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Aug 2017 | PSC04 | Change of details for Philip Wilde as a person with significant control on 26 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AP01 | Appointment of Christopher David Wilde as a director on 26 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Robert David Wilde as a director on 5 January 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Jacqueline Wilde as a director on 5 January 2015 | |
23 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
07 Jan 2015 | AD01 | Registered office address changed from 54 Havisham Close Birchwood Warrington WA3 7NB to The Stables 7a Cherrington Newport Shropshire on 7 January 2015 | |
07 Jan 2015 | AP03 | Appointment of Mrs Sarah Louise Wilde as a secretary on 5 January 2015 | |
07 Jan 2015 | TM02 | Termination of appointment of Jacqueline Wilde as a secretary on 5 January 2015 |