WILDBIRD LTD: Filings
Overview
Company Name | WILDBIRD LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC312026 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for WILDBIRD LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher James Mark Lee on Feb 18, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr Graeme Lyle Roger on Jan 20, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Graeme Lyle Roger on Jan 20, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from * 5 East Park Street Huntly Aberdeenshire AB54 8JE* on May 25, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Christopher James Mark Lee on Dec 16, 2010 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0