Advanced company searchLink opens in new window

WILDGOOSE (BONSALL) LIMITED

Company number 02410666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2017 PSC01 Notification of Wayne Murry as a person with significant control on 6 April 2016
21 Jun 2017 AA Unaudited abridged accounts made up to 30 April 2017
26 Apr 2017 AD01 Registered office address changed from Via Gellia Mill Bonsall Nr Matlock Derbyshire, DE4 2AJ to 24 Rectory Road West Bridgford Nottingham NG2 6BG on 26 April 2017
15 Jul 2016 MR01 Registration of charge 024106660002, created on 13 July 2016
07 Jul 2016 MR04 Satisfaction of charge 1 in full
05 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4
28 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 CH01 Director's details changed for Mr Wayne Stuart Murry on 17 May 2016
05 May 2016 AP01 Appointment of Mr Wayne Stuart Murry as a director on 29 April 2016
05 May 2016 TM01 Termination of appointment of Ian Wildgoose as a director on 29 April 2016
05 May 2016 TM02 Termination of appointment of June Wildgoose as a secretary on 29 April 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Sep 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
21 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 April 2015
01 May 2015 CERTNM Company name changed wildgoose (lumsdale) LIMITED\certificate issued on 01/05/15
  • RES15 ‐ Change company name resolution on 2015-04-21
01 May 2015 CONNOT Change of name notice
05 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
12 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
24 May 2013 TM01 Termination of appointment of Michael Wildgoose as a director
15 May 2013 SH06 Cancellation of shares. Statement of capital on 15 May 2013
  • GBP 2
15 May 2013 SH03 Purchase of own shares.
10 May 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
07 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders