Advanced company searchLink opens in new window

WILDAYRE ASSOCIATES LTD

Company number 08790759

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2021 DS01 Application to strike the company off the register
27 Nov 2020 AA Micro company accounts made up to 30 April 2020
25 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
18 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
18 Jul 2018 AA Micro company accounts made up to 30 April 2018
11 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
10 Jun 2017 AA Micro company accounts made up to 30 April 2017
04 Apr 2017 CH01 Director's details changed for Mr Matthew Ayre on 28 May 2016
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
09 Nov 2016 AA Micro company accounts made up to 30 April 2016
28 Oct 2016 TM01 Termination of appointment of Katherine Wilding as a director on 26 October 2016
13 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 10
17 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Jun 2015 AA01 Previous accounting period extended from 30 November 2014 to 30 April 2015
09 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
13 Oct 2014 AD01 Registered office address changed from 114 Chiltern Road Baldock Hertfordshire SG7 6LU United Kingdom to 6 Strand Close Maidenbower Crawley West Sussex RH10 7HB on 13 October 2014
21 Aug 2014 SH08 Change of share class name or designation
26 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-26
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted