Advanced company searchLink opens in new window

OWL AND FALCONRY CENTRE LTD

Company number 08488890

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)
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