Advanced company searchLink opens in new window

MOLLYCODDLES PET CARE LTD

Company number 05768733

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)
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
  • GBP 2
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