- Company Overview for WILDFIELD LIMITED (07820042)
- Filing history for WILDFIELD LIMITED (07820042)
- People for WILDFIELD LIMITED (07820042)
- Charges for WILDFIELD LIMITED (07820042)
- Insolvency for WILDFIELD LIMITED (07820042)
- More for WILDFIELD LIMITED (07820042)
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) |
---|---|---|---|
02 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | TM01 | Termination of appointment of Paul Rowland Parrish as a director on 25 July 2014 | |
04 Feb 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 December 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Dec 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Nov 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
26 Oct 2012 | CH01 | Director's details changed for Stephen Ferenc Mccorry on 26 October 2012 | |
26 Oct 2012 | CH01 | Director's details changed for Mr Paul Rowland Parrish on 26 October 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from C/O a&O Services a&O Services Prescott Road Colnbrook Slough SL3 0AE United Kingdom on 9 October 2012 | |
08 Aug 2012 | TM01 | Termination of appointment of John Hawker as a director | |
08 Aug 2012 | AP01 | Appointment of John David Hawker as a director | |
08 Aug 2012 | AP01 | Appointment of Stephen Ferenc Mccorry as a director | |
08 Aug 2012 | AP01 | Appointment of Mr Paul Rowland Parrish as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Thomas Ashfield as a director | |
19 Dec 2011 | AD01 | Registered office address changed from Axis Centre Cleeve Road Leatherhead Surrey KT22 7ND on 19 December 2011 | |
19 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Nov 2011 | AP01 | Appointment of Mr Thomas David Colin Ashfield as a director | |
10 Nov 2011 | AP01 | Appointment of Roderick Russell Moore as a director | |
31 Oct 2011 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 October 2011 | |
31 Oct 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
24 Oct 2011 | NEWINC |
Incorporation
|