- Company Overview for WILD WOOD ROOMS LIMITED (07307732)
- Filing history for WILD WOOD ROOMS LIMITED (07307732)
- People for WILD WOOD ROOMS LIMITED (07307732)
- Insolvency for WILD WOOD ROOMS LIMITED (07307732)
- More for WILD WOOD ROOMS LIMITED (07307732)
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 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Apr 2018 | AD01 | Registered office address changed from Unit 2 the Triangle Wildwood Drive Worcester Worcs WR5 2QX to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 18 April 2018 | |
11 Apr 2018 | LIQ02 | Statement of affairs | |
11 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
25 Jul 2013 | CH01 | Director's details changed for Mrs Amanda Yolande Hildred on 7 July 2013 | |
25 Jul 2013 | CH01 | Director's details changed for Mr Richard Hildred on 7 July 2013 | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
27 Jul 2012 | CH01 | Director's details changed for Mrs Fay Hildred on 29 June 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Mr Jonathan William Hildred on 29 June 2012 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Feb 2012 | AD01 | Registered office address changed from the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX England on 1 February 2012 | |
01 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders |