Advanced company searchLink opens in new window

WILDFIRE PROPERTY DEVELOPMENT LIMITED

Company number 05681964

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2017 DS01 Application to strike the company off the register
22 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7
21 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 7
21 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Feb 2010 CH01 Director's details changed for Mr Jeremy Robert William Smale on 21 January 2009
18 Feb 2010 AP01 Appointment of Mr David Philip Venables as a director
11 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
29 Sep 2009 MG01 Particulars of a mortgage or charge / charge no: 6