Advanced company searchLink opens in new window

WILDFIRE ADVERTISING LTD

Company number 05897630

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)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 111
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Mar 2011 TM01 Termination of appointment of Teresa Evans as a director
25 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
12 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Aug 2009 395 Duplicate mortgage certificatecharge no:1
17 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
12 Aug 2009 363a Return made up to 07/08/09; full list of members
09 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
17 Sep 2008 363a Return made up to 07/08/08; full list of members
08 Sep 2008 88(2) Ad 01/01/08 gbp si 11@1=11 gbp ic 100/111
06 Aug 2008 288c Director and Secretary's Change of Particulars / pritesh rathod / 12/12/2007 / Country was: united kingdom, now:
06 Aug 2008 288c Director and Secretary's Change of Particulars / pritesh rathod / 12/12/2007 /
06 Aug 2008 288c Director and Secretary's Change of Particulars / pritesh rathod / 12/12/2007 / Title was: , now: mr; HouseName/Number was: , now: 27; Street was: appartment 4, now: spinney rise; Area was: anstey grange, 35 blackbird road, now: birstall; Post Code was: LE4 0AJ, now: LE4 3DY; Country was: , now: united kingdom
16 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
27 Mar 2008 288a Director appointed teresa evans
31 Aug 2007 363a Return made up to 07/08/07; full list of members
31 Aug 2007 287 Registered office changed on 31/08/07 from: lcb depot, 31 rutland street leicester leicestershire LE1 1RE
18 Jul 2007 123 Nc inc already adjusted 01/04/07
12 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 01/04/07