- Company Overview for WILDLIFE HABITS LIMITED (08346157)
- Filing history for WILDLIFE HABITS LIMITED (08346157)
- People for WILDLIFE HABITS LIMITED (08346157)
- More for WILDLIFE HABITS LIMITED (08346157)
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
|
|
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
|
|
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
|
|
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 |