- Company Overview for ANIMAL ANTICS UK LIMITED (06913514)
- Filing history for ANIMAL ANTICS UK LIMITED (06913514)
- People for ANIMAL ANTICS UK LIMITED (06913514)
- Insolvency for ANIMAL ANTICS UK LIMITED (06913514)
- More for ANIMAL ANTICS UK LIMITED (06913514)
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 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2014 | |
12 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2013 | AD01 | Registered office address changed from 33 Bahram Road Bessacarr Doncaster DN4 7BG on 25 October 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2010 | |
08 Mar 2012 | RT01 | Administrative restoration application | |
06 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
12 Mar 2010 | AP01 | Appointment of Mrs Neena Kumari Rainey as a director | |
12 Mar 2010 | AP03 | Appointment of Mrs Neena Rainey as a secretary | |
12 Mar 2010 | AP01 | Appointment of Mr David John Rainey as a director | |
09 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2009 | 288b | Appointment terminated secretary chex LTD | |
15 Jun 2009 | 288a | Secretary appointed chex LTD | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from, minshull house 67 wellington road north, stockport, cheshire, SK4 2LP, united kingdom | |
26 May 2009 | RESOLUTIONS |
Resolutions
|