WILDFIRE UTILITIES LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

09/05/259 May 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Termination of appointment of Grant Kops as a director on 2025-05-06

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

02/06/242 June 2024 Confirmation statement made on 2024-04-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/01/2414 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES

View Document

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED WILDFIRE PHONES LIMITED CERTIFICATE ISSUED ON 19/07/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

03/08/193 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

23/09/1823 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HAWKINS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUILLER HAWKINS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT KOPS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/11/1626 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1630 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/11/142 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 55 CROWN STREET BRENTWOOD ESSEX CM14 4BD

View Document

17/05/1417 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

17/05/1417 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / QUILLER HAWKINS / 07/10/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/11/139 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/05/1313 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/09/121 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/05/1214 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/05/119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

27/11/1027 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUILLER HAWKINS / 01/12/2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT KOPS / 01/12/2009

View Document

11/05/1011 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

01/05/101 May 2010 REGISTERED OFFICE CHANGED ON 01/05/2010 FROM C/O BOOTH & CO JUBILEE HOUSE THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM CHASE BUREAU ACCOUNTANTS NO 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRANT KOPS / 29/04/2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / QUILLER HAWKINS / 29/04/2008

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

29/04/0629 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company