Wildabout Properties Ltd was founded on 26 November 2001 with its registered office in Altrincham in Cheshire, it's status is listed as "Dissolved". We do not know the number of employees at this business. Gray, Maria is the current director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Maria | 08 April 2002 | 18 April 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 October 2018 | |
DS01 - Striking off application by a company | 23 October 2018 | |
AA - Annual Accounts | 04 October 2018 | |
PSC05 - N/A | 10 August 2018 | |
PSC05 - N/A | 09 August 2018 | |
MR04 - N/A | 19 January 2018 | |
CS01 - N/A | 30 November 2017 | |
PSC09 - N/A | 24 October 2017 | |
PSC02 - N/A | 24 October 2017 | |
AA - Annual Accounts | 06 October 2017 | |
TM01 - Termination of appointment of director | 07 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
CS01 - N/A | 02 December 2016 | |
CH01 - Change of particulars for director | 26 October 2016 | |
AA - Annual Accounts | 23 September 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
CH01 - Change of particulars for director | 12 April 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AA01 - Change of accounting reference date | 17 December 2015 | |
AR01 - Annual Return | 26 November 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AP01 - Appointment of director | 18 December 2014 | |
TM01 - Termination of appointment of director | 18 December 2014 | |
TM01 - Termination of appointment of director | 18 December 2014 | |
TM02 - Termination of appointment of secretary | 18 December 2014 | |
AP01 - Appointment of director | 18 December 2014 | |
AP04 - Appointment of corporate secretary | 18 December 2014 | |
TM01 - Termination of appointment of director | 18 December 2014 | |
AA01 - Change of accounting reference date | 18 December 2014 | |
TM01 - Termination of appointment of director | 18 December 2014 | |
AD01 - Change of registered office address | 18 December 2014 | |
AR01 - Annual Return | 03 December 2014 | |
CH03 - Change of particulars for secretary | 02 December 2014 | |
AA - Annual Accounts | 03 November 2014 | |
AD01 - Change of registered office address | 21 July 2014 | |
SH01 - Return of Allotment of shares | 10 February 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 07 January 2014 | |
CH01 - Change of particulars for director | 05 December 2013 | |
CH01 - Change of particulars for director | 05 December 2013 | |
CH01 - Change of particulars for director | 05 December 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 17 December 2012 | |
SH01 - Return of Allotment of shares | 25 July 2012 | |
SH01 - Return of Allotment of shares | 08 June 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
AD01 - Change of registered office address | 25 April 2012 | |
AD01 - Change of registered office address | 25 April 2012 | |
CH01 - Change of particulars for director | 13 December 2011 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 06 December 2010 | |
CH01 - Change of particulars for director | 06 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 July 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 07 December 2009 | |
CH01 - Change of particulars for director | 07 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 30 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2006 | |
363a - Annual Return | 07 December 2006 | |
AA - Annual Accounts | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 06 September 2006 | |
287 - Change in situation or address of Registered Office | 21 April 2006 | |
363a - Annual Return | 16 December 2005 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
AA - Annual Accounts | 22 September 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 29 November 2004 | |
395 - Particulars of a mortgage or charge | 13 December 2003 | |
363s - Annual Return | 10 December 2003 | |
AA - Annual Accounts | 14 July 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
363s - Annual Return | 18 December 2002 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
395 - Particulars of a mortgage or charge | 23 March 2002 | |
395 - Particulars of a mortgage or charge | 09 February 2002 | |
225 - Change of Accounting Reference Date | 26 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 December 2001 | |
288a - Notice of appointment of directors or secretaries | 18 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2001 | |
287 - Change in situation or address of Registered Office | 18 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2001 | |
287 - Change in situation or address of Registered Office | 07 December 2001 | |
NEWINC - New incorporation documents | 26 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 December 2003 | Fully Satisfied |
N/A |
Legal charge | 21 March 2002 | Fully Satisfied |
N/A |
Debenture | 06 February 2002 | Fully Satisfied |
N/A |