Advanced company searchLink opens in new window

WILDVETS LIMITED

Company number 04730553

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
21 May 2009 363a Return made up to 11/04/09; full list of members
21 May 2009 288c Director's Change of Particulars / adrian fowler / 21/05/2009 / HouseName/Number was: escort house farm, now: escott house; Street was: bloomfield road, now: farm; Area was: timsbury, now: escott house farm bloomfield road timsbury
28 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
19 Dec 2008 288c Director's Change of Particulars / adrian fowler / 17/12/2008 / HouseName/Number was: , now: escott house farm; Street was: veterinary surgery, now: bloomfield road; Area was: 22B lewis street aberaman, now: timsbury; Post Town was: aberdare, now: bath; Region was: mid glamorgan, now: somerset; Post Code was: CF44 6PY, now: BA2 0AA
13 Oct 2008 363a Return made up to 11/04/08; full list of members
01 May 2008 AA Total exemption small company accounts made up to 30 April 2007
25 May 2007 363s Return made up to 11/04/07; no change of members
09 Mar 2007 AA Total exemption full accounts made up to 30 April 2006
25 May 2006 363s Return made up to 11/04/06; full list of members
25 May 2006 363(288) Secretary resigned;director's particulars changed
03 Mar 2006 288a New secretary appointed
02 Mar 2006 AA Total exemption full accounts made up to 30 April 2005
26 May 2005 363s Return made up to 11/04/05; full list of members
17 Nov 2004 AA Total exemption full accounts made up to 30 April 2004
24 May 2004 363s Return made up to 11/04/04; full list of members
24 May 2004 363(288) Secretary's particulars changed
22 May 2003 288a New director appointed
20 May 2003 288a New secretary appointed
24 Apr 2003 288b Secretary resigned
24 Apr 2003 288b Director resigned
11 Apr 2003 NEWINC Incorporation