About

Registered Number: 06931371
Date of Incorporation: 11/06/2009 (14 years and 10 months ago)
Company Status: Liquidation
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Based in Birmingham, Wunderbars Ltd was founded on 11 June 2009, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at Wunderbars Ltd. The companies directors are Jones, Rebecca, Jones, Timothy, Gill, David Anthony, Gill, Phillip Wayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Timothy 11 June 2009 - 1
GILL, David Anthony 11 June 2009 09 August 2018 1
GILL, Phillip Wayne 11 June 2009 09 August 2018 1
Secretary Name Appointed Resigned Total Appointments
JONES, Rebecca 17 November 2009 - 1

Filing History

Document Type Date
NDISC - N/A 08 July 2019
AD01 - Change of registered office address 06 June 2019
RESOLUTIONS - N/A 04 June 2019
LIQ02 - N/A 04 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2019
CH01 - Change of particulars for director 18 April 2019
PSC04 - N/A 18 April 2019
PSC07 - N/A 11 March 2019
PSC07 - N/A 11 March 2019
CS01 - N/A 11 March 2019
AA01 - Change of accounting reference date 15 January 2019
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 24 August 2018
TM01 - Termination of appointment of director 23 August 2018
SH03 - Return of purchase of own shares 21 August 2018
CS01 - N/A 11 June 2018
MR01 - N/A 26 January 2018
MR04 - N/A 04 August 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 14 June 2017
CH01 - Change of particulars for director 13 June 2017
AA - Annual Accounts 17 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 16 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2012
AR01 - Annual Return 13 June 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 11 March 2011
AA01 - Change of accounting reference date 18 January 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AD01 - Change of registered office address 19 November 2010
AR01 - Annual Return 09 July 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
AP03 - Appointment of secretary 17 November 2009
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2018 Outstanding

N/A

Debenture 03 December 2010 Fully Satisfied

N/A

Debenture 27 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.