- Company Overview for WYLDE WHEELS LIMITED (05714519)
- Filing history for WYLDE WHEELS LIMITED (05714519)
- People for WYLDE WHEELS LIMITED (05714519)
- More for WYLDE WHEELS LIMITED (05714519)
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 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
19 Dec 2017 | AP01 | Appointment of Mr John Henry Holmes as a director on 6 December 2017 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
31 Jan 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
07 Dec 2012 | TM01 | Termination of appointment of Gary Disley as a director | |
07 Dec 2012 | AP01 | Appointment of Miss Jill Turner as a director | |
26 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
25 May 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
24 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
30 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
29 Jul 2011 | AD01 | Registered office address changed from , 59 Kimpton Avenue, Brentwood, Essex, CM15 9HB, England on 29 July 2011 | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2010 | CERTNM |
Company name changed WIMAX20 LIMITED\certificate issued on 12/10/10
|
|
16 Sep 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
25 May 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
24 May 2010 | AD01 | Registered office address changed from , 31 Royal Exchange Threadneedle, Street London, EC3V 3LP on 24 May 2010 |