-
DAVID A WILDE LIMITED - Merchants Warehouse, Castle Street, Manchester, M3 4LZ, United Kingdom
Company Information
- Company registration number
- 03422742
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Merchants Warehouse
- Castle Street
- Manchester
- M3 4LZ
- England Merchants Warehouse, Castle Street, Manchester, M3 4LZ, England UK
Management
- Managing Directors
- HOBBS, Sebastian
- JACOB, Katherine Rebecca
- Company secretaries
- FERGUSON, Thomas Richard John
Company Details
- Type of Business
- ltd
- Incorporated
- 1997-08-20
- Dissolved on
- 2024-01-16
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Pure Health Medical Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TOPGLEN LIMITED
- Filing of Accounts
- Due Date: 2024-01-31
- Last Date: 2022-04-30
- Last Return Made Up To:
- 2012-08-05
- Annual Return
- Due Date: 2023-08-19
- Last Date: 2022-08-05
-
DAVID A WILDE LIMITED Company Description
- DAVID A WILDE LIMITED is a ltd registered in United Kingdom with the Company reg no 03422742. Its current trading status is "closed". It was registered 1997-08-20. It was previously called TOPGLEN LIMITED. It has declared SIC or NACE codes as "99999". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-08-05.It can be contacted at Merchants Warehouse .
Get DAVID A WILDE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: David A Wilde Limited - Merchants Warehouse, Castle Street, Manchester, M3 4LZ, United Kingdom
Did you know? kompany provides original and official company documents for DAVID A WILDE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-secretary-company-with-name-date (2023-10-04) - AP03
-
termination-director-company-with-name-termination-date (2023-10-04) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-01-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-04) - AD01
-
appoint-person-director-company-with-name-date (2023-10-04) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-11) - AA
-
confirmation-statement-with-no-updates (2022-04-28) - CS01
-
confirmation-statement-with-no-updates (2022-10-12) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-17) - AA
-
termination-secretary-company-with-name-termination-date (2021-04-15) - TM02
-
notification-of-a-person-with-significant-control (2021-10-19) - PSC02
-
termination-director-company-with-name-termination-date (2021-04-15) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-15) - CS01
-
confirmation-statement-with-no-updates (2020-10-14) - CS01
-
confirmation-statement-with-updates (2020-02-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-07) - AA
keyboard_arrow_right 2018
-
restoration-order-of-court (2018-12-04) - AC92
keyboard_arrow_right 2017
-
gazette-dissolved-voluntary (2017-01-31) - GAZ2(A)
keyboard_arrow_right 2016
-
gazette-notice-voluntary (2016-11-15) - GAZ1(A)
-
dissolution-application-strike-off-company (2016-11-03) - DS01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-04-17) - MR04
-
termination-secretary-company-with-name-termination-date (2015-04-28) - TM02
-
termination-director-company-with-name-termination-date (2015-04-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-28) - AD01
-
appoint-person-director-company-with-name-date (2015-04-28) - AP01
-
appoint-person-secretary-company-with-name-date (2015-04-28) - AP03
-
accounts-with-accounts-type-total-exemption-small (2015-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01
-
change-account-reference-date-company-current-extended (2015-04-28) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-01) - AR01
-
change-person-director-company-with-change-date (2014-09-01) - CH01
-
change-person-director-company-with-change-date (2014-12-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-09-03) - AA
keyboard_arrow_right 2013
-
resolution (2013-01-09) - RESOLUTIONS
-
statement-of-companys-objects (2013-01-09) - CC04
-
capital-alter-shares-subdivision (2013-01-09) - SH02
-
capital-name-of-class-of-shares (2013-01-09) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
change-person-director-company-with-change-date (2013-02-21) - CH01
-
termination-director-company-with-name (2013-08-05) - TM01
-
appoint-person-director-company-with-name (2013-08-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-08-06) - AA
-
capital-variation-of-rights-attached-to-shares (2013-01-09) - SH10
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-08) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-09-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-28) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-26) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-31) - AR01
-
change-person-director-company-with-change-date (2010-08-31) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-07-21) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-30) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-09-04) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-10-18) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-06-28) - AA
-
legacy (2005-08-16) - 363s
keyboard_arrow_right 2004
-
legacy (2004-08-09) - 363s
-
accounts-with-accounts-type-total-exemption-full (2004-06-14) - AA
keyboard_arrow_right 2003
-
legacy (2003-09-03) - 363s
-
accounts-with-accounts-type-total-exemption-full (2003-06-18) - AA
-
resolution (2003-05-13) - RESOLUTIONS
-
legacy (2003-04-02) - 287
keyboard_arrow_right 2002
-
legacy (2002-09-19) - 363s
-
accounts-with-accounts-type-small (2002-08-10) - AA
keyboard_arrow_right 2001
-
legacy (2001-10-04) - 363s
-
accounts-with-accounts-type-small (2001-08-21) - AA
keyboard_arrow_right 2000
-
legacy (2000-09-05) - 363s
-
accounts-with-accounts-type-small (2000-09-06) - AA
keyboard_arrow_right 1999
-
legacy (1999-09-13) - 363s
-
accounts-with-accounts-type-small (1999-09-09) - AA
-
legacy (1999-10-28) - 288c
keyboard_arrow_right 1998
-
legacy (1998-02-19) - 395
-
legacy (1998-03-03) - 287
-
legacy (1998-06-03) - 225
-
accounts-with-accounts-type-small (1998-09-08) - AA
-
legacy (1998-06-25) - 288b
-
legacy (1998-06-25) - 288a
-
legacy (1998-09-08) - 363s
-
legacy (1998-06-12) - 287
keyboard_arrow_right 1997
-
legacy (1997-12-11) - 395
-
legacy (1997-12-10) - 288a
-
legacy (1997-10-13) - 288b
-
legacy (1997-10-13) - 287
-
legacy (1997-10-13) - 288a
-
incorporation-company (1997-08-20) - NEWINC
-
certificate-change-of-name-company (1997-12-28) - CERTNM