About

Registered Number: 02865452
Date of Incorporation: 25/10/1993 (31 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire, MK44 2QS

 

Wild Wood Clothing Company Ltd was setup in 1993, it's status is listed as "Dissolved". We don't currently know the number of employees at Wild Wood Clothing Company Ltd. The current directors of this organisation are listed as Clark, Julia May, Clark, Stephen Lawrence at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Stephen Lawrence 25 October 1993 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Julia May 25 October 1993 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 15 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 26 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 22 August 2012
CH01 - Change of particulars for director 07 February 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 21 July 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 13 November 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 10 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 05 November 2004
287 - Change in situation or address of Registered Office 17 September 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 25 September 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 05 July 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 19 October 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 21 October 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 26 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1994
395 - Particulars of a mortgage or charge 07 December 1993
288 - N/A 05 November 1993
NEWINC - New incorporation documents 25 October 1993

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 03 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.