- Company Overview for THE MOBILE DOG WASH LIMITED (03359410)
- Filing history for THE MOBILE DOG WASH LIMITED (03359410)
- People for THE MOBILE DOG WASH LIMITED (03359410)
- More for THE MOBILE DOG WASH LIMITED (03359410)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2016 | AD01 | Registered office address changed from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 15 February 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from Enterprise Business Centre Office North End of Ynys Fach Yard Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 15 February 2016 | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2016 | DS01 | Application to strike the company off the register | |
23 Oct 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 April 2016 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
|
|
26 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Sep 2014 | AP03 | Appointment of Mr Jeffery Greenman as a secretary | |
24 Sep 2014 | AP03 | Appointment of Mr Jeffery Greenman as a secretary on 1 September 2014 | |
04 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Enterprise Business Centre Ynys Fach Yard, Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 2 July 2013 | |
02 Jul 2013 | TM02 | Termination of appointment of Kevyn Lloyd as a secretary | |
01 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
01 May 2013 | AD01 | Registered office address changed from 2 Enterprise Business Centre Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 1 May 2013 | |
07 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Aug 2012 | TM01 | Termination of appointment of Greg Booth as a director | |
24 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
16 May 2012 | TM01 | Termination of appointment of Gareth Lloyd as a director | |
22 Feb 2012 | AP01 | Appointment of Mr Greg Booth as a director | |
01 Feb 2012 | AP01 | Appointment of Mr Kevyn Michael Lloyd as a director | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |