- Company Overview for WILDEN MANAGEMENT SERVICES LTD (04376178)
- Filing history for WILDEN MANAGEMENT SERVICES LTD (04376178)
- People for WILDEN MANAGEMENT SERVICES LTD (04376178)
- More for WILDEN MANAGEMENT SERVICES LTD (04376178)
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 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2020 | DS01 | Application to strike the company off the register | |
01 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
05 Feb 2020 | AD01 | Registered office address changed from 17 Suffolk Mews, Suffolk Square Cheltenham GL50 2DZ England to 8 Naunton Park Close Cheltenham GL53 7DL on 5 February 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
23 Feb 2017 | AD01 | Registered office address changed from 2 Cedar Way Henfield West Sussex BN5 9RZ England to 17 Suffolk Mews, Suffolk Square Cheltenham GL50 2DZ on 23 February 2017 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
05 Jan 2016 | AD01 | Registered office address changed from 22 Cedar Way Henfield West Sussex BN5 9RZ England to 2 Cedar Way Henfield West Sussex BN5 9RZ on 5 January 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from 22 Greatfield Drive Charlton Kings Cheltenham Gloucestershire GL53 9BY to 22 Cedar Way Henfield West Sussex BN5 9RZ on 20 October 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-16
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jan 2014 | AD01 | Registered office address changed from Oldbury Dairy Lane Dumbleton Evesham Worcestershire WR11 7TP England on 5 January 2014 | |
01 Apr 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
01 Apr 2013 | CH03 | Secretary's details changed for Elizabeth Jennifer Wilden on 1 April 2013 | |
01 Apr 2013 | CH01 | Director's details changed for Peter Sidney Wilden on 1 April 2013 |