The Fred Wilde Glass Company Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 16, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 02258068
Record last updated Saturday, April 4, 2015 4:38:53 AM UTC
Official Address 1 Woodborough Road Nottingham Nottinghamshire Ng13fg St Ann's
There are 150 companies registered at this street
Locality St Ann's
Region England
Postal Code NG13FG
Sector Painting and glazing

Charts

Visits

THE FRED WILDE GLASS COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 26, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 26, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 25, 2012 Liquidator's progress report Liquidator's progress report
Registry Jul 29, 2011 Liquidator's progress report 2258... Liquidator's progress report 2258...
Registry Jun 1, 2010 Change of registered office address Change of registered office address
Registry May 28, 2010 Statement of company's affairs Statement of company's affairs
Registry May 28, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 28, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Oct 27, 2009 Annual accounts Annual accounts
Registry Jun 26, 2009 Annual return Annual return
Financials Apr 3, 2009 Annual accounts Annual accounts
Registry Jul 23, 2008 Resignation of a director Resignation of a director
Registry Jul 4, 2008 Resignation of one Glazier and one Director (a man) Resignation of one Glazier and one Director (a man)
Registry Jun 27, 2008 Annual return Annual return
Registry Jun 27, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 28, 2008 Notice of change of directors or secretaries or in their particulars 2258... Notice of change of directors or secretaries or in their particulars 2258...
Registry May 28, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 3, 2008 Annual accounts Annual accounts
Registry Aug 28, 2007 Annual return Annual return
Financials Mar 6, 2007 Annual accounts Annual accounts
Registry Oct 31, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 5, 2006 Particulars of a mortgage or charge 2258... Particulars of a mortgage or charge 2258...
Registry Aug 29, 2006 Annual return Annual return
Financials Nov 16, 2005 Annual accounts Annual accounts
Registry Jul 7, 2005 Annual return Annual return
Financials Sep 6, 2004 Annual accounts Annual accounts
Registry Jul 26, 2004 Annual return Annual return
Financials Dec 5, 2003 Annual accounts Annual accounts
Registry Jun 27, 2003 Annual return Annual return
Financials Jan 7, 2003 Annual accounts Annual accounts
Registry Aug 1, 2002 Annual return Annual return
Financials Mar 28, 2002 Annual accounts Annual accounts
Registry Jul 5, 2001 Annual return Annual return
Financials Jan 3, 2001 Annual accounts Annual accounts
Registry Aug 1, 2000 Annual return Annual return
Financials Feb 17, 2000 Annual accounts Annual accounts
Registry Jul 8, 1999 Annual return Annual return
Financials Mar 18, 1999 Annual accounts Annual accounts
Registry Jul 7, 1998 Annual return Annual return
Financials Mar 10, 1998 Annual accounts Annual accounts
Registry Feb 24, 1998 Resignation of a director Resignation of a director
Registry Dec 29, 1997 Resignation of one Glazier and one Director (a man) Resignation of one Glazier and one Director (a man)
Registry Jul 16, 1997 Annual return Annual return
Financials Oct 16, 1996 Annual accounts Annual accounts
Registry Jul 3, 1996 Annual return Annual return
Financials Dec 12, 1995 Annual accounts Annual accounts
Registry Jul 4, 1995 Annual return Annual return
Financials Mar 30, 1995 Annual accounts Annual accounts
Registry Aug 9, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 9, 1994 Annual return Annual return
Registry Aug 9, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 5, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 12, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 3, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 15, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 15, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 15, 1993 £ nc 25000/6000000 £ nc 25000/6000000
Registry Oct 13, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 1993 Annual return Annual return
Financials Jul 7, 1993 Annual accounts Annual accounts
Registry Jul 7, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 21, 1992 Annual accounts Annual accounts
Registry Jun 17, 1992 Annual return Annual return
Financials Sep 4, 1991 Annual accounts Annual accounts
Registry Sep 4, 1991 Annual return Annual return
Registry Jun 20, 1991 Five appointments: 3 men and 2 women,: 3 men and 2 women Five appointments: 3 men and 2 women,: 3 men and 2 women
Financials Apr 12, 1991 Annual accounts Annual accounts
Registry Apr 12, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 18, 1991 Annual return Annual return
Registry Oct 25, 1990 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 1, 1989 Annual accounts Annual accounts
Registry Aug 1, 1989 Exemption from appointing auditors Exemption from appointing auditors
Registry Aug 1, 1989 Annual return Annual return
Registry Jul 20, 1988 Wd ad --------- Wd ad ---------
Registry Jun 15, 1988 Notice of accounting reference date Notice of accounting reference date
Registry Jun 15, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry May 24, 1988 Change in situation or address of registered office Change in situation or address of registered office
Registry May 24, 1988 Director resigned, new director appointed Director resigned, new director appointed
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)