Warning: file_put_contents(c/33906b342855949ad21c6d5e2ccf667e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wags Kennels Limited, CW12 1DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WAGS KENNELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wags Kennels Limited. The company was founded 21 years ago and was given the registration number 04504807. The firm's registered office is in CONGLETON. You can find them at C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WAGS KENNELS LIMITED
Company Number:04504807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 August 2002
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England, CW12 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Somerford View, Holmes Chapel Road, Somerford, CW12 4SP

Director06 August 2002Active
The Corner House, 15 St Johns Avenue, Knutsford, WA16 0DH

Secretary01 December 2002Active
59 Middlewich Road, Holmes Chapel, Crewe, United Kingdom, CW4 7ER

Secretary06 August 2002Active
59 Middlewich Road, Holmes Chapel, Crewe, United Kingdom, CW4 7ER

Director06 August 2002Active

People with Significant Control

Mrs Erica Rose
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:1 Somerford View, Holmes Chapel Road, Congleton, England, CW12 4SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Rose
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:1 Somerford View, Holmes Chapel Road, Congleton, England, CW12 4SP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Insolvency

Liquidation compulsory winding up progress report.

Download
2022-09-29Insolvency

Liquidation compulsory winding up progress report.

Download
2021-11-10Insolvency

Liquidation compulsory winding up progress report.

Download
2020-09-24Insolvency

Liquidation compulsory winding up progress report.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-05-07Address

Change registered office address company with date old address new address.

Download
2019-04-02Insolvency

Liquidation compulsory winding up order.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Gazette

Gazette filings brought up to date.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Officers

Termination secretary company with name termination date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Officers

Termination secretary company.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download
2014-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Accounts

Accounts with accounts type total exemption small.

Download
2013-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.