This company is commonly known as E M L Wilde Limited. The company was founded 13 years ago and was given the registration number 07554184. The firm's registered office is in STAFFS. You can find them at 570-572 Etruria Road, Newcastle, Staffs, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | E M L WILDE LIMITED |
---|---|---|
Company Number | : | 07554184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2011 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Newydd, Pentrefelin, Llangedwyn, Oswestry, United Kingdom, SY10 9LE | Director | 07 March 2011 | Active |
Ms Emma May Louise Wilde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ty Newydd, Pentrefelin, Oswestry, United Kingdom, SY10 9LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-01-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-04 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-07-15 | Resolution | Resolution. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Accounts | Change account reference date company current extended. | Download |
2020-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-27 | Resolution | Resolution. | Download |
2019-04-26 | Capital | Capital alter shares subdivision. | Download |
2019-04-26 | Capital | Capital name of class of shares. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.