Advanced company searchLink opens in new window

WYLDWOODS C.I.C.

Company number 06368179

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2021 DS01 Application to strike the company off the register
05 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
21 Jan 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
21 Jan 2021 AD01 Registered office address changed from PO Box TF125FF Dean Corner Paddock Dean Corner Paddock Willey Broseley Shropshire TF12 5FF England to Flat 2 Smedmore House Kimmeridge Wareham Dorset BH20 5PG on 21 January 2021
11 Jan 2021 CH01 Director's details changed for Ms Stephanie Ann Brett on 30 April 2020
21 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 30 September 2018
26 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
22 Oct 2018 TM01 Termination of appointment of a director
19 Oct 2018 TM01 Termination of appointment of Simon Phillip Cornes as a director on 17 October 2018
07 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
09 Aug 2018 AD01 Registered office address changed from Dean Corner Farmhouse Willey Broseley Shropshire TF12 5JH to PO Box TF125FF Dean Corner Paddock Dean Corner Paddock Willey Broseley Shropshire TF12 5FF on 9 August 2018
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
15 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
14 Aug 2016 AP01 Appointment of Mr Stephen Robert Langley as a director on 14 August 2016
14 Aug 2016 TM01 Termination of appointment of David John Booth as a director on 31 July 2016
22 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Jan 2016 AP01 Appointment of Ms Joanna Burdon as a director on 16 January 2016
10 Nov 2015 AR01 Annual return made up to 11 September 2015 no member list
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Jun 2015 AP01 Appointment of Mr Simon Phillip Cornes as a director on 1 May 2015