Advanced company searchLink opens in new window

WET 'N' WILD ENTERPRISES LTD

Company number 07577315

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)
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
  • GBP 1
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
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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