- Company Overview for GOLDEN ANIMAL WELFARE LTD (04814080)
- Filing history for GOLDEN ANIMAL WELFARE LTD (04814080)
- People for GOLDEN ANIMAL WELFARE LTD (04814080)
- More for GOLDEN ANIMAL WELFARE LTD (04814080)
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 | |
28 Oct 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
22 Jul 2008 | 353 | Location of register of members | |
22 Jul 2008 | 190 | Location of debenture register | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from 46 seven waters, leonard stanley stonehouse gloucestershire GL10 3PA | |
21 Jul 2008 | 288c | Director's Change of Particulars / brian golden / 01/01/2008 / HouseName/Number was: , now: eel hall farm; Street was: 46 seven waters, now: asselby; Area was: leonard stanley, now: east yorkshire; Post Town was: stonehouse, now: goole; Region was: gloucestershire, now: north humberside; Post Code was: GL10 3PA, now: DN14 7HE; Country was: , now: u | |
21 Jul 2008 | 288c | Secretary's Change of Particulars / damien cain / 01/01/2008 / HouseName/Number was: , now: eel hall farm; Street was: 46 seven waters, now: asselby; Area was: leonard stanley, now: east yorkshire; Post Town was: stonehouse, now: goole; Region was: gloucestershire, now: north humberside; Post Code was: GL10 3PA, now: DN14 7HE; Country was: , now: u | |
28 Jan 2008 | AA | Total exemption full accounts made up to 26 June 2007 | |
17 Jul 2007 | 363a | Return made up to 27/06/07; full list of members | |
26 Jan 2007 | AA | Total exemption full accounts made up to 26 June 2006 | |
28 Dec 2006 | AAMD | Amended accounts made up to 26 June 2005 | |
27 Oct 2006 | 288c | Director's particulars changed | |
27 Oct 2006 | 288c | Secretary's particulars changed | |
27 Oct 2006 | 287 | Registered office changed on 27/10/06 from: the flat pentraeth rd 4 crosses menai bridge anglesey LL59 5RW | |
21 Sep 2006 | 363a | Return made up to 27/06/06; full list of members | |
31 Jul 2006 | AA | Total exemption full accounts made up to 26 June 2005 | |
07 Jun 2006 | 363a | Return made up to 27/06/05; full list of members | |
01 Jun 2006 | 288a | New secretary appointed | |
01 Jun 2006 | 288c | Director's particulars changed | |
01 Jun 2006 | 288c | Director's particulars changed | |
01 Jun 2006 | 288b | Secretary resigned | |
07 Mar 2006 | 287 | Registered office changed on 07/03/06 from: 6 willow garth eastrington east yorkshire DN14 7QP |