- Company Overview for E M L WILDE LIMITED (07554184)
- Filing history for E M L WILDE LIMITED (07554184)
- People for E M L WILDE LIMITED (07554184)
- Charges for E M L WILDE LIMITED (07554184)
- Insolvency for E M L WILDE LIMITED (07554184)
- More for E M L WILDE LIMITED (07554184)
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) |
---|---|---|---|
28 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2022 | |
04 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2021 | |
28 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
28 Jan 2021 | LIQ01 |
Declaration of solvency
|
|
04 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
15 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | AD01 | Registered office address changed from Ty Newydd Pentrefelin Llangedwyn Oswestry Shropshire SY10 9LE United Kingdom to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 13 July 2020 | |
10 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2020 | LIQ01 | Declaration of solvency | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2020 | AA01 | Current accounting period extended from 30 April 2020 to 31 May 2020 | |
07 May 2020 | MR04 | Satisfaction of charge 2 in full | |
07 May 2020 | MR04 | Satisfaction of charge 1 in full | |
01 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | SH02 | Sub-division of shares on 10 May 2018 | |
26 Apr 2019 | SH08 | Change of share class name or designation | |
23 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
08 Feb 2019 | CH01 | Director's details changed for Mrs Emma May Louise Wilde on 7 February 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from Ty Newydd Pentrefelin Llangedwyn Oswestry Shropshire SY10 9LE to Ty Newydd Pentrefelin Llangedwyn Oswestry Shropshire SY10 9LE on 8 February 2019 | |
08 Feb 2019 | PSC04 | Change of details for Mrs Emma May Louise Wilde as a person with significant control on 7 February 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from 39-41 Church Street Oswestry Shropshire SY11 2SZ to Ty Newydd Pentrefelin Llangedwyn Oswestry Shropshire SY10 9LE on 16 January 2019 |