- Company Overview for OWL AND FALCONRY CENTRE LTD (08488890)
- Filing history for OWL AND FALCONRY CENTRE LTD (08488890)
- People for OWL AND FALCONRY CENTRE LTD (08488890)
- More for OWL AND FALCONRY CENTRE LTD (08488890)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2019 | AA | Unaudited abridged accounts made up to 28 April 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Mark Kubis-Law as a director on 4 July 2018 | |
09 Jul 2018 | PSC07 | Cessation of Mark Kubis-Law as a person with significant control on 4 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Laurence Hunt as a director on 8 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Rosaleen Mary Southall as a director on 8 July 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
26 Apr 2018 | AA | Unaudited abridged accounts made up to 28 April 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Mark Kubis-Law on 9 March 2018 | |
21 Mar 2018 | PSC04 | Change of details for Mr Mark Kubis-Law as a person with significant control on 9 March 2018 | |
26 Jan 2018 | AA01 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 29 April 2016 | |
27 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
13 Dec 2016 | AD02 | Register inspection address has been changed to Gardenlands Garden Centre Bridgnorth Road Pattingham Wolverhampton WV6 7EJ | |
06 Sep 2016 | AP01 | Appointment of Mr Laurence Hunt as a director on 12 August 2016 | |
06 Sep 2016 | AP01 | Appointment of Mrs Rosaleen Mary Southall as a director on 12 August 2016 | |
20 Jun 2016 | AR01 | Annual return made up to 15 April 2016 no member list | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Dorothy Margaret Carson as a director on 16 November 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Ronald Samuel Hurley as a director on 30 September 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Margaret Cynthia Hurley as a director on 30 September 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Mark Kubis-Law as a director on 30 September 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Halfpenny Green Vineyards Tom Lane Bobbington South Staffs DY7 5EP to Gardenlands Garden Centre Bridgnorth Road Shipley Wolverhampton Staffordshire WV6 7EJ on 26 October 2015 |