- Company Overview for WILDMOOR PROPERTY MANAGEMENT LIMITED (08392353)
- Filing history for WILDMOOR PROPERTY MANAGEMENT LIMITED (08392353)
- People for WILDMOOR PROPERTY MANAGEMENT LIMITED (08392353)
- Insolvency for WILDMOOR PROPERTY MANAGEMENT LIMITED (08392353)
- More for WILDMOOR PROPERTY MANAGEMENT LIMITED (08392353)
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) |
---|---|---|---|
22 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 28 January 2021 | |
30 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2020 | |
28 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2019 | |
12 Feb 2018 | AD01 | Registered office address changed from 1st Floor, 23 Castle Street Castle Street Cirencester Gloucestershire GL7 1QD to 103 Swan Street Sileby Leicestershire LE12 7NN on 12 February 2018 | |
06 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | LIQ02 | Statement of affairs | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 29 March 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
29 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
07 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 May 2014 | AP01 | Appointment of Mr Mark David Booth as a director | |
13 May 2014 | AD01 | Registered office address changed from 8 Newburgh Street London W1F 7RJ on 13 May 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr Justin Peter Fletcher on 7 February 2014 |