Advanced company searchLink opens in new window

BEAVER ZOOLOGICAL GARDENS AND REPTILE RESCUE LIMITED

Company number 03385832

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2022 DS01 Application to strike the company off the register
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
17 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
02 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
31 Mar 2019 AD01 Registered office address changed from Unit 2 Gloucester Road Estate Gloucester Road Littlehampton BN17 7BS England to Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 31 March 2019
09 Mar 2019 CH01 Director's details changed for Barry Neill Shephard on 9 March 2019
16 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
06 Feb 2018 AD01 Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to Unit 2 Gloucester Road Estate Gloucester Road Littlehampton BN17 7BS on 6 February 2018
19 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
05 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
10 Nov 2016 TM01 Termination of appointment of Annmarie Shortland as a director on 12 August 2016
15 Aug 2016 AP01 Appointment of Leah Cunningham as a director on 1 August 2016
28 Jun 2016 AR01 Annual return made up to 12 June 2016 no member list
29 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
07 Jul 2015 AP01 Appointment of Mr Paul Kenward as a director on 1 July 2015
07 Jul 2015 AP01 Appointment of Mrs Jacqueline Denise Kenward as a director on 1 July 2015
29 Jun 2015 AR01 Annual return made up to 12 June 2015 no member list