About

Registered Number: 03696087
Date of Incorporation: 15/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 4 Ellis Street, Anstey, Leicester, LE7 7FG

 

Founded in 1999, Wiland Wines Ltd has its registered office in Leicester.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE-JONES, Mark Egerton 18 March 1999 - 1
LITTLE-JONES, Rosaleen 18 March 1999 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 25 June 2020
DISS40 - Notice of striking-off action discontinued 18 April 2020
CS01 - N/A 16 April 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 16 January 2012
AR01 - Annual Return 17 January 2011
AD04 - Change of location of company records to the registered office 17 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
AA - Annual Accounts 12 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 05 March 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 25 January 2008
287 - Change in situation or address of Registered Office 17 October 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 17 February 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 23 February 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 27 January 2002
363s - Annual Return 15 January 2001
AA - Annual Accounts 16 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2000
363s - Annual Return 08 March 2000
225 - Change of Accounting Reference Date 22 November 1999
RESOLUTIONS - N/A 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
287 - Change in situation or address of Registered Office 03 April 1999
CERTNM - Change of name certificate 24 March 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.