WILDCAT AUTOMOTIVE HOLDINGS LIMITED
Company number 09105862
- Company Overview for WILDCAT AUTOMOTIVE HOLDINGS LIMITED (09105862)
- Filing history for WILDCAT AUTOMOTIVE HOLDINGS LIMITED (09105862)
- People for WILDCAT AUTOMOTIVE HOLDINGS LIMITED (09105862)
- More for WILDCAT AUTOMOTIVE HOLDINGS LIMITED (09105862)
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) |
---|---|---|---|
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
09 Jan 2020 | TM01 | Termination of appointment of Mark Aaron Holland as a director on 10 December 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
05 Jul 2018 | AP01 | Appointment of Mr Stephen John Searle as a director on 29 June 2018 | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Jul 2017 | PSC01 | Notification of Oliver Mitchell as a person with significant control on 30 June 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
21 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
06 Sep 2016 | AR01 | Annual return made up to 27 June 2016 with full list of shareholders | |
11 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 11 July 2016
|
|
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2016 | AA | Micro company accounts made up to 30 June 2015 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 May 2016
|
|
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 July 2015
|
|
08 Oct 2015 | AP01 | Appointment of Mr Ian Robert Mitchell as a director on 1 April 2015 | |
09 Sep 2015 | AR01 | Annual return made up to 27 June 2015 with full list of shareholders | |
03 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 7 July 2015
|
|
18 Mar 2015 | TM01 | Termination of appointment of Ian Robert Mitchell as a director on 27 June 2014 | |
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 30 October 2014
|