- Company Overview for WILDE AGRICULTURE LIMITED (04264360)
- Filing history for WILDE AGRICULTURE LIMITED (04264360)
- People for WILDE AGRICULTURE LIMITED (04264360)
- Charges for WILDE AGRICULTURE LIMITED (04264360)
- Insolvency for WILDE AGRICULTURE LIMITED (04264360)
- More for WILDE AGRICULTURE LIMITED (04264360)
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) |
---|---|---|---|
26 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Aug 2018 | AD01 | Registered office address changed from Horizon House Fred Castle Way Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9nd to Cardinal House 46 st. Nicholas Street Ipswich Suffolk IP1 1TT on 14 August 2018 | |
13 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | LIQ01 | Declaration of solvency | |
03 Jan 2018 | TM01 | Termination of appointment of Iain Gardner as a director on 31 December 2017 | |
03 Jan 2018 | TM02 | Termination of appointment of Andrew Gillard as a secretary on 31 December 2017 | |
03 Jan 2018 | AP03 | Appointment of Ms Anna Lindsay Stoodley Mortenson as a secretary on 1 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mr Steven Richard Read as a director on 1 January 2018 | |
11 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
11 Aug 2017 | PSC05 | Change of details for Forfarmers Uk Limited as a person with significant control on 26 May 2017 | |
20 Jul 2017 | PSC02 | Notification of Forfarmers Uk Limited as a person with significant control on 25 May 2017 | |
20 Jul 2017 | PSC07 | Cessation of David Stevenson Wilde as a person with significant control on 25 May 2017 | |
20 Jul 2017 | PSC07 | Cessation of Amanda Freda Wilde as a person with significant control on 25 May 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Iain Gardner as a director on 25 May 2017 | |
08 Jun 2017 | AP01 | Appointment of Arnout Traas as a director on 25 May 2017 | |
08 Jun 2017 | AP03 | Appointment of Andrew Gillard as a secretary on 25 May 2017 | |
08 Jun 2017 | AP01 | Appointment of Yoram Knoop as a director on 25 May 2017 | |
08 Jun 2017 | AP01 | Appointment of Stijn Steendijk as a director on 25 May 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Amanda Freda Wilde as a director on 25 May 2017 | |
08 Jun 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of David Stevenson Wilde as a director on 25 May 2017 | |
08 Jun 2017 | AD01 | Registered office address changed from Orchard House Bolton Wood Lane Wigton Cumbria CA7 8NE to Horizon House Fred Castle Way Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9nd on 8 June 2017 | |
08 Jun 2017 | TM02 | Termination of appointment of Amanda Freda Wilde as a secretary on 25 May 2017 |