Advanced company searchLink opens in new window

WILDERNESS OUTDOOR EDUCATION LTD

Company number 07600247

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)
12 Jun 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
12 Jun 2018 TM01 Termination of appointment of Patricia Atkinson as a director on 2 January 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 May 2017 AA Micro company accounts made up to 30 April 2016
12 May 2017 AD01 Registered office address changed from 7 Newgate Barnard Castle County Durham DL12 8NQ to 48 Long Breech Mawsley Kettering NN14 1TR on 12 May 2017
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
12 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
13 Mar 2015 CERTNM Company name changed highway electrical support services LTD\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Jun 2014 AP01 Appointment of Mr Mark Jeremy Atkinson as a director
11 Jun 2014 TM01 Termination of appointment of Mark Atkinson as a director
28 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
08 Mar 2013 AP01 Appointment of Mr Mark Atkinson as a director
08 Mar 2013 AP01 Appointment of Mrs Patricia Atkinson as a director
08 Mar 2013 TM01 Termination of appointment of Gillian Rowlands as a director
16 Jan 2013 AD01 Registered office address changed from 29 the Plantation Abbeymead Gloucester GL4 5TR United Kingdom on 16 January 2013
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
09 May 2011 AP01 Appointment of Mrs Gillian Florence Rowlands as a director