- Company Overview for WET 'N' WILD ENTERPRISES LTD (07577315)
- Filing history for WET 'N' WILD ENTERPRISES LTD (07577315)
- People for WET 'N' WILD ENTERPRISES LTD (07577315)
- Charges for WET 'N' WILD ENTERPRISES LTD (07577315)
- Insolvency for WET 'N' WILD ENTERPRISES LTD (07577315)
- More for WET 'N' WILD ENTERPRISES LTD (07577315)
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) |
---|---|---|---|
08 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2016 | |
08 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2015 | |
26 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2014 | 2.24B | Administrator's progress report to 21 October 2014 | |
12 Nov 2014 | 2.24B | Administrator's progress report to 13 October 2014 | |
21 Oct 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 May 2014 | 2.24B | Administrator's progress report to 13 April 2014 | |
29 Jan 2014 | 2.23B | Result of meeting of creditors | |
05 Dec 2013 | 2.17B | Statement of administrator's proposal | |
15 Nov 2013 | 2.16B | Statement of affairs with form 2.14B | |
30 Oct 2013 | AD01 | Registered office address changed from Wet 'N' Wild Water Park Royal Quays North Shields Tyne & Wear NE29 6DA United Kingdom on 30 October 2013 | |
22 Oct 2013 | 2.12B | Appointment of an administrator | |
08 Apr 2013 | AR01 |
Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-04-08
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Jul 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 July 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
27 Mar 2012 | AP01 | Appointment of Mr Stephen Guthrie as a director | |
02 Feb 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 2
|
|
02 Feb 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
19 May 2011 | TM01 | Termination of appointment of Alice Leyland as a director | |
19 May 2011 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 19 May 2011 | |
19 May 2011 | TM01 | Termination of appointment of @Ukplc Client Director Ltd as a director | |
19 May 2011 | AP01 | Appointment of Patricia Gaye Rossiter as a director |