- Company Overview for MOLLYCODDLES PET CARE LTD (05768733)
- Filing history for MOLLYCODDLES PET CARE LTD (05768733)
- People for MOLLYCODDLES PET CARE LTD (05768733)
- More for MOLLYCODDLES PET CARE LTD (05768733)
| 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) |
|---|---|---|---|
| 03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 07 Feb 2014 | DS01 | Application to strike the company off the register | |
| 12 Apr 2013 | AR01 |
Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-04-12
|
|
| 11 Apr 2013 | AD01 | Registered office address changed from 3 the Green Hatfield Peverel Chelmsford CM3 2JH England on 11 April 2013 | |
| 11 Apr 2013 | AD01 | Registered office address changed from 3 3 the Green Hatfield Peverel Essex CM3 2JH United Kingdom on 11 April 2013 | |
| 25 Mar 2013 | AD01 | Registered office address changed from Unit 3 Reeds Farm Roxwell Road Chelmsford Essex CM1 3ST England on 25 March 2013 | |
| 20 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
| 28 May 2012 | AD01 | Registered office address changed from C/O Mollycoddles Unit 3 Reeds Farm Roxwell Road Writtle Chelmsford Essex CM1 3ST England on 28 May 2012 | |
| 19 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
| 18 Apr 2012 | CH03 | Secretary's details changed for Victor Colin Mitchell on 1 November 2011 | |
| 18 Apr 2012 | CH01 | Director's details changed for Della Rose Moon on 1 November 2011 | |
| 18 Apr 2012 | CH01 | Director's details changed for Victor Colin Mitchell on 1 November 2011 | |
| 28 Oct 2011 | AD01 | Registered office address changed from Unit 21D Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 28 October 2011 | |
| 07 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
| 05 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
| 24 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
| 05 Jul 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
| 05 Jul 2010 | CH01 | Director's details changed for Della Rose Moon on 4 April 2010 | |
| 05 Jul 2010 | CH01 | Director's details changed for Victor Colin Mitchell on 4 April 2010 | |
| 23 Jun 2010 | AD01 | Registered office address changed from 87 Moulsham Street Chelmsford Essex CM2 0JF on 23 June 2010 | |
| 29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
| 27 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
| 03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
| 09 Jul 2008 | 363a | Return made up to 04/04/08; full list of members |