Advanced company searchLink opens in new window

WILDEN MANAGEMENT SERVICES LTD

Company number 04376178

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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