WISE BADGER LTD
Company Documents
Date | Description |
---|---|
11/11/2211 November 2022 | Final Gazette dissolved following liquidation |
11/11/2211 November 2022 | Final Gazette dissolved following liquidation |
16/11/2116 November 2021 | Notice to Registrar of Companies of Notice of disclaimer |
04/08/214 August 2021 | Resolutions |
04/08/214 August 2021 | Appointment of a voluntary liquidator |
04/08/214 August 2021 | Registered office address changed from Unit 21 Bidavon Industrial Estate, Waterloo Road Bidford-on-Avon Alcester Warwickshire B50 4JN to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2021-08-04 |
04/08/214 August 2021 | Statement of affairs |
04/08/214 August 2021 | Resolutions |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/11/188 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
02/11/172 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
06/03/176 March 2017 | DIRECTOR APPOINTED MR IAN DAVID NEALE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/03/1531 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/04/1314 April 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
14/04/1314 April 2013 | REGISTERED OFFICE CHANGED ON 14/04/2013 FROM UNIT 21 BIDAVON INDUSTRIAL ESTATE, WATERLOO ROAD BIDFORD-ON-AVON ALCESTER WARWICKSHIRE B50 4JN ENGLAND |
14/04/1314 April 2013 | REGISTERED OFFICE CHANGED ON 14/04/2013 FROM 21 SANDOWN CLOSE STRATFORD UPON AVON WARWICKSHIRE CV37 9BZ ENGLAND |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/04/128 April 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
22/02/1122 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company