Advanced company searchLink opens in new window

WYLDE WHEELS LIMITED

Company number 05714519

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)
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
  • GBP 100
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-10-11
  • NM01 ‐ Change of name by resolution
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