Advanced company searchLink opens in new window

WILDCAT AUTOMOTIVE HOLDINGS LIMITED

Company number 09105862

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)
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
  • GBP 140,250
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
  • GBP 136,125
19 May 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 136,125
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 132,000
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
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 15/07/2015 and has an allotment date from 31/01/2015 to 07/07/2015
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 119,625
  • ANNOTATION Clarification a Second filed SH01 is registered on 03/08/2015
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
  • GBP 119,625