Advanced company searchLink opens in new window

WILD LIFE GROUP LIMITED

Company number 06531168

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)
10 Dec 2019 MR04 Satisfaction of charge 4 in full
10 Dec 2019 MR04 Satisfaction of charge 7 in full
10 Dec 2019 MR04 Satisfaction of charge 065311680009 in full
31 Oct 2019 MR01 Registration of charge 065311680011, created on 25 October 2019
29 Oct 2019 MR01 Registration of charge 065311680010, created on 25 October 2019
09 Sep 2019 SH19 Statement of capital on 9 September 2019
  • GBP 11,742
09 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Sep 2019 AA Full accounts made up to 30 November 2018
16 Aug 2019 SH20 Statement by Directors
16 Aug 2019 CAP-SS Solvency Statement dated 25/07/19
15 Mar 2019 MR01 Registration of charge 065311680009, created on 15 March 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2009
  • GBP 11,742.000
20 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 June 2010
  • GBP 11,705.0
04 Jan 2019 MR01 Registration of charge 065311680008, created on 28 December 2018
12 Nov 2018 SH02 Sub-division of shares on 29 October 2018
  • ANNOTATION Replacement a replacement SH02 was registered on 12/12/2018 as the original document was not properly delivered
05 Sep 2018 AA Full accounts made up to 30 November 2017
01 Aug 2018 CH01 Director's details changed for Miss Kate Elizabeth Minion on 1 August 2018
28 Mar 2018 AP01 Appointment of Miss Kate Elizabeth Minion as a director on 20 March 2018
15 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
15 Mar 2018 TM01 Termination of appointment of Michael James Robinson-Leason as a director on 1 March 2018
21 Sep 2017 AA Full accounts made up to 30 November 2016
11 Aug 2017 AD01 Registered office address changed from Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY to Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH on 11 August 2017
15 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-01
15 Jun 2017 CONNOT Change of name notice