WILDES WINE BARS LIMITED

The Garden Apartment The Garden Apartment, Leamington Spa, CV32 5QT, Warwickshire, England
StatusDISSOLVED
Company No.03726537
CategoryPrivate Limited Company
Incorporated04 Mar 1999
Age25 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 8 months, 27 days

SUMMARY

WILDES WINE BARS LIMITED is an dissolved private limited company with number 03726537. It was incorporated 25 years, 4 months, 4 days ago, on 04 March 1999 and it was dissolved 2 years, 8 months, 27 days ago, on 12 October 2021. The company address is The Garden Apartment The Garden Apartment, Leamington Spa, CV32 5QT, Warwickshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

Old address: 7 the Parade Leamington Spa Warwickshire CV32 4DG

New address: The Garden Apartment 16 Clarendon Square Leamington Spa Warwickshire CV32 5QT

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 29 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-29

New date: 2019-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Administrative restoration company

Date: 11 Sep 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Charpentier

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe Charpentier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Change person secretary company

Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company

Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 04 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-04

Officer name: Jill Every

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-22

Officer name: Mr Christophe Charpentier

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-22

Officer name: Mrs Kathryn Anne Charpentier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Jill Every

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Geoffrey Maxwell Smith

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mrs Kathryn Anne Charpentier

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Christophe Charpentier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr christophe charpentier

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288a

Description: Director appointed mrs kathryn charpentier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 31/03/05 from: 10 main street bilton rugby warwickshire CV22 7NB

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/04; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2004

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 30/04/02

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 13/06/02 from: 5 clarendon place leamington spa warwickshire CV32 5QL

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/01; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 18 Mar 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swiftplus LIMITED\certificate issued on 17/03/99

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 12/03/99 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 04 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANDY CONTRACTS (UK) LIMITED

13 HUDDERSFIELD ROAD,SOUTH YORKSHIRE,S70 2LW

Number:06344467
Status:ACTIVE
Category:Private Limited Company

DIGITALSONIC LIMITED

51 CLARKEGROVE ROAD,SOUTH YORKSHIRE,S10 2NH

Number:03785855
Status:ACTIVE
Category:Private Limited Company

KLEEN IT SERVICES LIMITED

96 GEORGE LANE,LONDON,E18 1AD

Number:06347692
Status:ACTIVE
Category:Private Limited Company

Q S DEVELOPMENTS LONDON LIMITED

130 BARRIEDALE,NEWCROSS,SE14 6RG

Number:07668816
Status:ACTIVE
Category:Private Limited Company

RECRUITWOW LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09785208
Status:ACTIVE
Category:Private Limited Company

SOURZE LTD

WONEA HOUSE,ISLEWORTH,TW7 7BL

Number:08089441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source