Wdfc 2004 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 2002)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
THE WORKING DOG FOOD COMPANY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04095615 |
Record last updated | Saturday, December 19, 2020 3:03:23 AM UTC |
Official Address | 105 St. Peters Street Albans Herts Al13ej St, St Peters There are 166 companies registered at this street |
Postal Code | AL13EJ |
Sector | Wholesale of grain, animal feeds |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 16, 2020 | Resignation of one Director (a man) | |
Registry | Jun 18, 2018 | Resignation of one Secretary (a woman) | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) | |
Notices | Apr 8, 2015 | Final meetings | |
Registry | May 12, 2014 | Insolvency:statement of affairs 2.14b | |
Registry | Apr 30, 2014 | Order to wind up | |
Registry | Apr 30, 2014 | Court order insolvency:replacement of liquidator | |
Registry | Apr 16, 2014 | Notice of appointment of liquidator in winding up by the court | |
Registry | Mar 10, 2014 | Insolvency:statement of affairs 2.14b | |
Registry | Feb 22, 2013 | Change of registered office address | |
Registry | Feb 21, 2013 | Notice of appointment of liquidator in winding up by the court | |
Registry | Feb 20, 2013 | Order to wind up | |
Registry | Feb 18, 2013 | Order of court - restore and wind up | |
Registry | Aug 23, 2012 | Second notification of strike-off action in london gazette | |
Registry | May 29, 2012 | Administrator's progress report | |
Registry | May 23, 2012 | Notice of move from administration to dissolution | |
Registry | Dec 29, 2011 | Administrator's progress report | |
Registry | Nov 9, 2011 | Notice of extension of period of administration | |
Registry | Jun 10, 2011 | Administrator's progress report | |
Registry | Jun 10, 2011 | Notice of extension of period of administration | |
Registry | May 9, 2011 | Notice of extension of period of administration 4095... | |
Registry | May 9, 2011 | Notice of deemed approval of proposals | |
Registry | Dec 30, 2010 | Administrator's progress report | |
Registry | Jul 26, 2010 | Notice of statement of affairs | |
Registry | Jul 26, 2010 | Statement of administrator's proposals | |
Registry | Jun 8, 2010 | Notice of administrators appointment | |
Registry | Jun 8, 2010 | Change of registered office address | |
Registry | Jan 28, 2010 | Annual return | |
Registry | Jan 28, 2010 | Change of particulars for corporate secretary | |
Registry | Jan 10, 2010 | Change of registered office address | |
Registry | Feb 26, 2009 | Annual return | |
Registry | Nov 5, 2008 | Annual return 4095... | |
Registry | Nov 5, 2008 | Resignation of a director | |
Financials | Oct 31, 2008 | Annual accounts | |
Registry | Jan 20, 2008 | Resignation of 2 people: one Director (a man) | |
Registry | Nov 13, 2007 | Particulars of a mortgage or charge | |
Financials | Oct 30, 2007 | Annual accounts | |
Financials | Jan 20, 2007 | Annual accounts 4095... | |
Registry | Nov 23, 2006 | Annual return | |
Registry | Jan 10, 2006 | Annual return 4095... | |
Registry | Dec 22, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Dec 16, 2005 | Particulars of a mortgage or charge | |
Registry | Dec 16, 2005 | Particulars of a mortgage or charge 4095... | |
Registry | Dec 16, 2005 | Particulars of a mortgage or charge | |
Registry | Nov 17, 2005 | Resignation of a director | |
Financials | Oct 19, 2005 | Annual accounts | |
Registry | Dec 8, 2004 | Annual return | |
Registry | Aug 31, 2004 | Change of name certificate | |
Registry | Aug 31, 2004 | Company name change | |
Registry | Aug 20, 2004 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jul 28, 2004 | Resignation of one Director (a man) | |
Financials | Jun 9, 2004 | Annual accounts | |
Financials | Jun 9, 2004 | Annual accounts 4095... | |
Registry | Dec 2, 2003 | Annual return | |
Registry | May 14, 2003 | Appointment of a director | |
Registry | Feb 3, 2003 | Particulars of a mortgage or charge | |
Registry | Jan 15, 2003 | Appointment of a director | |
Registry | Jan 9, 2003 | Appointment of a man as Director | |
Financials | Nov 2, 2002 | Annual accounts | |
Registry | Nov 1, 2002 | Annual return | |
Registry | Nov 7, 2001 | Annual return 4095... | |
Registry | Sep 5, 2001 | Change of accounting reference date | |
Registry | Aug 17, 2001 | Appointment of a man as Director | |
Registry | Mar 15, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 28, 2000 | Appointment of a director | |
Registry | Nov 14, 2000 | Resignation of a director | |
Registry | Oct 24, 2000 | Four appointments: 2 men and 2 companies | |