Advanced company searchLink opens in new window

WILDLIFE HABITS LIMITED

Company number 08346157

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2016 DS01 Application to strike the company off the register
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
18 Mar 2015 TM02 Termination of appointment of Anthony Richard Healer as a secretary on 18 March 2015
12 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
14 Nov 2014 AD01 Registered office address changed from 2 North Lodge Chester Le Street Co. Durham DH3 4AZ to 5 Moorland Way Nelson Park Cramlington Northumberland NE23 1WE on 14 November 2014
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
16 Sep 2013 AP03 Appointment of Anthony Richard Healer as a secretary
06 Sep 2013 TM01 Termination of appointment of Brian Jewitt as a director
06 Sep 2013 AP01 Appointment of Mr Ernest Healer as a director
03 Jan 2013 NEWINC Incorporation