Advanced company searchLink opens in new window

WILDHILL LIMITED

Company number 03781416

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)
19 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2018 LIQ01 Declaration of solvency
06 Apr 2018 600 Appointment of a voluntary liquidator
06 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-20
05 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Oct 2017 AD01 Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017
13 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Aug 2014 AD01 Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 1 August 2014
17 Jul 2014 AD01 Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 17 July 2014
21 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
08 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
24 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
03 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
12 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for David Henry Neckar on 2 June 2010