WYLDECOURT LIMITED

04128207
3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ

Documents

Documents
Date Category Description Pages
25 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
25 Aug 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
23 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
20 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Apr 2021 resolution Resolution 1 Buy now
20 Apr 2021 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
01 Mar 2021 accounts Annual Accounts 7 Buy now
16 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
03 Jan 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 4 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
05 Oct 2012 accounts Annual Accounts 11 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
26 Jan 2011 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 5 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
17 Feb 2010 officers Change of particulars for director (Margaret Cecelia Anderson) 2 Buy now
17 Nov 2009 accounts Annual Accounts 10 Buy now
27 Mar 2009 annual-return Return made up to 20/12/08; full list of members 3 Buy now
16 Jan 2009 accounts Annual Accounts 5 Buy now
28 Dec 2007 annual-return Return made up to 20/12/07; full list of members 2 Buy now
28 Dec 2007 officers Director resigned 1 Buy now
29 Oct 2007 accounts Annual Accounts 5 Buy now
07 Jan 2007 annual-return Return made up to 20/12/06; full list of members 7 Buy now
05 Nov 2006 accounts Annual Accounts 5 Buy now
16 Feb 2006 annual-return Return made up to 20/12/05; full list of members 7 Buy now
04 Nov 2005 accounts Annual Accounts 6 Buy now
17 Jan 2005 annual-return Return made up to 20/12/04; full list of members 7 Buy now
29 Oct 2004 accounts Annual Accounts 6 Buy now
13 Feb 2004 annual-return Return made up to 20/12/03; full list of members 7 Buy now
10 Jan 2004 capital Ad 22/12/00--------- £ si 1@1 2 Buy now
03 Nov 2003 annual-return Return made up to 20/12/02; full list of members; amend 6 Buy now
01 Nov 2003 accounts Annual Accounts 6 Buy now
01 Nov 2003 officers Secretary resigned 1 Buy now
27 Jan 2003 officers New director appointed 2 Buy now
27 Jan 2003 officers New secretary appointed 2 Buy now
27 Jan 2003 annual-return Return made up to 20/12/02; full list of members 6 Buy now
23 Jan 2003 accounts Annual Accounts 5 Buy now
19 Dec 2002 address Registered office changed on 19/12/02 from: winston churchill house ethel street birmingham west midlands B2 4BG 1 Buy now
19 Feb 2002 annual-return Return made up to 20/12/01; full list of members 6 Buy now
22 Jan 2001 officers Secretary resigned 1 Buy now
22 Jan 2001 officers Director resigned 1 Buy now
22 Jan 2001 officers New secretary appointed 2 Buy now
22 Jan 2001 officers New director appointed 2 Buy now
03 Jan 2001 address Registered office changed on 03/01/01 from: 788-790 finchley road london NW11 7TJ 1 Buy now
20 Dec 2000 incorporation Incorporation Company 18 Buy now