Advanced company searchLink opens in new window

WILD GROUSE LIMITED

Company number 09630248

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 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2019 DS01 Application to strike the company off the register
13 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
05 Jun 2019 AD01 Registered office address changed from C/O Rostrons, Yare House 62 - 64 Thorpe Road Norwich NR1 1RY England to Acorn House 90 Norwich Road Barnham Broom Norwich NR9 4BU on 5 June 2019
13 Feb 2019 TM01 Termination of appointment of Christopher Williams as a director on 26 January 2019
13 Feb 2019 PSC07 Cessation of Christopher Williams as a person with significant control on 26 January 2019
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
08 Jun 2018 PSC04 Change of details for Mr Christopher Williams as a person with significant control on 8 June 2018
08 Jun 2018 PSC04 Change of details for Mrs Amanda Melanie Williams as a person with significant control on 8 June 2018
28 Jul 2017 CH01 Director's details changed for Mrs Amanda Melanie Williams on 28 July 2017
28 Jul 2017 CH01 Director's details changed for Christopher Williams on 28 July 2017
28 Jul 2017 AD01 Registered office address changed from Low Farm Church Road Runhall Norwich Norfolk NR9 4DR United Kingdom to C/O Rostrons, Yare House 62 - 64 Thorpe Road Norwich NR1 1RY on 28 July 2017
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
13 Feb 2017 AA Accounts for a dormant company made up to 31 October 2016
02 Feb 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 October 2016
23 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
26 Jan 2016 CERTNM Company name changed pomegranate pink trading LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 80
09 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-09
  • GBP 80