- Company Overview for WILDHILL LIMITED (03781416)
- Filing history for WILDHILL LIMITED (03781416)
- People for WILDHILL LIMITED (03781416)
- Insolvency for WILDHILL LIMITED (03781416)
- More for WILDHILL LIMITED (03781416)
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
|
|
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
|
|
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
|
|
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
|
|
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 |