Advanced company searchLink opens in new window

WILDORCHIDCRAFT SUPPLIES LTD

Company number 07047585

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
11 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012