Advanced company searchLink opens in new window

EXPLORE THE WILD LTD

Company number 06446742

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
21 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
30 Dec 2011 CH01 Director's details changed for Simon Quiller Fowler on 1 April 2011
30 Dec 2011 CH01 Director's details changed for Mrs Catharine Jennifer Fowler on 1 April 2011
30 May 2011 CH03 Secretary's details changed for Simon Quiller Fowler on 30 May 2011
30 May 2011 AD01 Registered office address changed from 13 Sherwood Road Tetbury Gloucestershire GL8 8BU on 30 May 2011
30 May 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
13 Dec 2010 CERTNM Company name changed play gear LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-13
  • NM01 ‐ Change of name by resolution
16 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
31 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
31 Dec 2009 CH01 Director's details changed for Catharine Jennifer Fowler on 23 December 2009
31 Dec 2009 CH01 Director's details changed for Simon Quiller Fowler on 23 December 2009
17 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008