- Company Overview for WILDORCHIDCRAFT SUPPLIES LTD (07047585)
- Filing history for WILDORCHIDCRAFT SUPPLIES LTD (07047585)
- People for WILDORCHIDCRAFT SUPPLIES LTD (07047585)
- More for WILDORCHIDCRAFT SUPPLIES LTD (07047585)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2019 | DS01 | Application to strike the company off the register | |
29 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
03 Sep 2018 | AD01 | Registered office address changed from 2 Westwood Close Great Holm Milton Keynes MK8 9EE United Kingdom to 2 Westwood Close Great Holm Milton Keynes MK8 9EE on 3 September 2018 | |
03 Sep 2018 | PSC04 | Change of details for Mr Paul Bridger as a person with significant control on 3 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Unit 502 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD United Kingdom to 2 Westwood Close Great Holm Milton Keynes MK8 9EE on 3 September 2018 | |
30 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Dec 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr paul bridger | |
19 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from 59 Union Street Dunstable LU6 1EX England to Unit 502 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 7 November 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Siriphan Bridger as a director on 13 May 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Aug 2016 | AD01 | Registered office address changed from Unit 502 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD to 59 Union Street Dunstable LU6 1EX on 17 August 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Aug 2014 | CH01 | Director's details changed for Mr Paul Bridger on 21 August 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from Unit 502 Milton Keynes Business Centre Hayley Court Milton Keynes Buckinghamshire MK14 6GD United Kingdom to Unit 502 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 20 August 2014 | |
20 Aug 2014 | AD01 | Registered office address changed from Unit 502 Milton Keynes Business Centre Foxhunter Drive, Linford Wood Milton Keynes Bucks MK14 6GD to Unit 502 Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD on 20 August 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |