Download leads from Nexok and grow your business. Find out more

The Mobile Dog Wash Limited

Documents

Total Documents215
Total Pages563

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off
26 April 2016Final Gazette dissolved via voluntary strike-off
15 February 2016Registered office address changed from Enterprise Business Centre Office North End of Ynys Fach Yard Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 15 February 2016
15 February 2016Registered office address changed from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 15 February 2016
15 February 2016Registered office address changed from Enterprise Business Centre Office North End of Ynys Fach Yard Heol Yr Ynys Cardiff Mid Glamorgan CF15 7NT to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 15 February 2016
15 February 2016Registered office address changed from Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF Wales to Enterprise Business Centre a21a Garth Works Taffs Well Cardiff United Kingdom CF15 7YF on 15 February 2016
9 February 2016First Gazette notice for voluntary strike-off
9 February 2016First Gazette notice for voluntary strike-off
27 January 2016Application to strike the company off the register
27 January 2016Application to strike the company off the register
23 October 2015Current accounting period extended from 31 March 2016 to 30 April 2016
23 October 2015Current accounting period extended from 31 March 2016 to 30 April 2016
24 August 2015Total exemption small company accounts made up to 31 March 2015
24 August 2015Total exemption small company accounts made up to 31 March 2015
26 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
26 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015
26 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
26 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015
19 November 2014Total exemption small company accounts made up to 30 April 2014
19 November 2014Total exemption small company accounts made up to 30 April 2014
24 September 2014Appointment of Mr Jeffery Greenman as a secretary on 1 September 2014
24 September 2014Appointment of Mr Jeffery Greenman as a secretary on 1 September 2014
24 September 2014Appointment of Mr Jeffery Greenman as a secretary on 1 September 2014
24 September 2014Appointment of Mr Jeffery Greenman as a secretary
24 September 2014Appointment of Mr Jeffery Greenman as a secretary
4 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
4 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
27 December 2013Total exemption small company accounts made up to 30 April 2013
27 December 2013Total exemption small company accounts made up to 30 April 2013
2 July 2013Registered office address changed from Enterprise Business Centre Ynys Fach Yard, Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 2 July 2013
2 July 2013Termination of appointment of Kevyn Lloyd as a secretary
2 July 2013Termination of appointment of Kevyn Lloyd as a secretary
2 July 2013Registered office address changed from Enterprise Business Centre Ynys Fach Yard, Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 2 July 2013
2 July 2013Registered office address changed from Enterprise Business Centre Ynys Fach Yard, Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 2 July 2013
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
1 May 2013Registered office address changed from 2 Enterprise Business Centre Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 1 May 2013
1 May 2013Registered office address changed from 2 Enterprise Business Centre Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 1 May 2013
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
1 May 2013Registered office address changed from 2 Enterprise Business Centre Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 1 May 2013
7 October 2012Total exemption small company accounts made up to 30 April 2012
7 October 2012Total exemption small company accounts made up to 30 April 2012
7 August 2012Termination of appointment of Greg Booth as a director
7 August 2012Termination of appointment of Greg Booth as a director
24 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
24 May 2012Annual return made up to 24 April 2012 with a full list of shareholders
16 May 2012Termination of appointment of Gareth Lloyd as a director
16 May 2012Termination of appointment of Gareth Lloyd as a director
22 February 2012Appointment of Mr Greg Booth as a director
22 February 2012Appointment of Mr Greg Booth as a director
1 February 2012Appointment of Mr Kevyn Michael Lloyd as a director
1 February 2012Appointment of Mr Kevyn Michael Lloyd as a director
28 September 2011Total exemption small company accounts made up to 30 April 2011
28 September 2011Total exemption small company accounts made up to 30 April 2011
26 April 2011Registered office address changed from 2 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 26 April 2011
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders
26 April 2011Registered office address changed from 2 Enterprise House Ynys Fach Tongwynlais Cardiff Mid Glamorgan CF15 7NT Wales on 26 April 2011
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders
20 January 2011Total exemption small company accounts made up to 30 April 2010
20 January 2011Total exemption small company accounts made up to 30 April 2010
16 December 2010Registered office address changed from Enterprise House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN Wales on 16 December 2010
16 December 2010Registered office address changed from Enterprise House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN Wales on 16 December 2010
16 December 2010Director's details changed for Mr Gareth David Lloyd on 1 October 2010
16 December 2010Secretary's details changed for Mr Kevyn Michael Lloyd on 1 October 2010
16 December 2010Director's details changed for Mr Gareth David Lloyd on 1 October 2010
16 December 2010Secretary's details changed for Mr Kevyn Michael Lloyd on 1 October 2010
16 December 2010Director's details changed for Mr Gareth David Lloyd on 1 October 2010
16 December 2010Secretary's details changed for Mr Kevyn Michael Lloyd on 1 October 2010
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
17 May 2010Registered office address changed from Omni Kleen House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN on 17 May 2010
17 May 2010Registered office address changed from Omni Kleen House Mwyndy Cross Pontyclun Mid Glamorgan CF72 8PN on 17 May 2010
17 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
14 May 2010Secretary's details changed for Mr Kevyn Michael Lloyd on 23 April 2010
14 May 2010Secretary's details changed for Mr Kevyn Michael Lloyd on 23 April 2010
14 May 2010Director's details changed for Mr Gareth David Lloyd on 23 April 2010
14 May 2010Director's details changed for Mr Gareth David Lloyd on 23 April 2010
31 January 2010Total exemption small company accounts made up to 30 April 2009
31 January 2010Total exemption small company accounts made up to 30 April 2009
7 September 2009Appointment terminated director kevyn lloyd
7 September 2009Director appointed mr gareth david lloyd
7 September 2009Secretary appointed mr kevyn michael lloyd
7 September 2009Director appointed mr gareth david lloyd
7 September 2009Secretary appointed mr kevyn michael lloyd
7 September 2009Appointment terminated director kevyn lloyd
12 May 2009Registered office changed on 12/05/2009 from omni kleen house mwyndy cross pontyclun mid glamorgan CF72 8PN united kingdom
12 May 2009Location of register of members
12 May 2009Appointment terminated director geffory greenman
12 May 2009Return made up to 24/04/09; full list of members
12 May 2009Return made up to 24/04/09; full list of members
12 May 2009Registered office changed on 12/05/2009 from omni kleen house mwyndy cross pontyclun mid glamorgan CF72 8PN united kingdom
12 May 2009Location of debenture register
12 May 2009Location of register of members
12 May 2009Location of debenture register
12 May 2009Appointment terminated director geffory greenman
2 March 2009Total exemption small company accounts made up to 30 April 2008
2 March 2009Total exemption small company accounts made up to 30 April 2008
16 February 2009Director appointed mr geffory greenman
16 February 2009Director appointed mr geffory greenman
17 November 2008Location of debenture register
17 November 2008Registered office changed on 17/11/2008 from omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN
17 November 2008Location of register of members
17 November 2008Return made up to 24/04/08; full list of members
17 November 2008Appointment terminated secretary carolyn green
17 November 2008Appointment terminated secretary carolyn green
17 November 2008Return made up to 24/04/08; full list of members
17 November 2008Director's change of particulars / kevyn lloyd / 23/04/2008
17 November 2008Location of register of members
17 November 2008Location of debenture register
17 November 2008Registered office changed on 17/11/2008 from omni kleen house, mwyndy cross pontyclun mid glamorgan CF72 8PN
17 November 2008Director's change of particulars / kevyn lloyd / 23/04/2008
17 January 2008Total exemption small company accounts made up to 30 April 2007
17 January 2008Total exemption small company accounts made up to 30 April 2007
23 May 2007Total exemption full accounts made up to 30 April 2006
23 May 2007Total exemption full accounts made up to 30 April 2006
10 May 2007Location of debenture register
10 May 2007Return made up to 24/04/07; full list of members
10 May 2007Return made up to 24/04/07; full list of members
10 May 2007Registered office changed on 10/05/07 from: mwyndy cross mwyndy pontyclun mid glamorgan CF72 9PN
10 May 2007Location of register of members
10 May 2007Registered office changed on 10/05/07 from: mwyndy cross mwyndy pontyclun mid glamorgan CF72 9PN
10 May 2007Location of register of members
10 May 2007Director's particulars changed
10 May 2007Location of debenture register
10 May 2007Director's particulars changed
16 June 2006Return made up to 24/04/06; full list of members
16 June 2006Return made up to 24/04/06; full list of members
16 June 2006Director's particulars changed
16 June 2006Director's particulars changed
15 June 2006Director resigned
15 June 2006Director resigned
30 January 2006Total exemption small company accounts made up to 30 April 2005
30 January 2006Total exemption small company accounts made up to 30 April 2005
26 May 2005Return made up to 24/04/05; full list of members
26 May 2005Return made up to 24/04/05; full list of members
17 December 2004Total exemption small company accounts made up to 30 April 2004
17 December 2004Total exemption small company accounts made up to 30 April 2004
25 November 2004New director appointed
25 November 2004New director appointed
11 November 2004Secretary resigned
11 November 2004Director resigned
11 November 2004Director resigned
11 November 2004New secretary appointed
11 November 2004Secretary resigned
11 November 2004New secretary appointed
16 June 2004Total exemption small company accounts made up to 30 April 2003
16 June 2004Total exemption small company accounts made up to 30 April 2003
12 May 2004Return made up to 24/04/04; change of members
12 May 2004Return made up to 24/04/04; change of members
16 August 2003Registered office changed on 16/08/03 from: west cottage tythrop park kingsey aylesbury buckinghamshire HP17 8LX
16 August 2003Registered office changed on 16/08/03 from: west cottage tythrop park kingsey aylesbury buckinghamshire HP17 8LX
16 August 2003Return made up to 24/04/03; no change of members
16 August 2003Secretary resigned
16 August 2003Return made up to 24/04/03; no change of members
16 August 2003New secretary appointed
16 August 2003New secretary appointed
16 August 2003Secretary resigned
3 March 2003Total exemption small company accounts made up to 30 April 2002
3 March 2003Total exemption small company accounts made up to 30 April 2002
23 August 2002Return made up to 24/04/02; full list of members
23 August 2002Return made up to 24/04/02; full list of members
17 April 2002Director resigned
17 April 2002Director resigned
11 April 2002Total exemption small company accounts made up to 30 April 2001
11 April 2002Total exemption small company accounts made up to 30 April 2001
12 February 2002Director resigned
12 February 2002Director resigned
26 July 2001Ad 01/04/01-01/07/01 £ si 99@1
26 July 2001Ad 01/04/01-01/07/01 £ si 99@1
16 May 2001Return made up to 24/04/01; full list of members
16 May 2001Return made up to 24/04/01; full list of members
26 March 2001Director resigned
26 March 2001Director resigned
27 February 2001Accounts for a small company made up to 30 April 2000
27 February 2001Accounts for a small company made up to 30 April 2000
31 January 2001New director appointed
31 January 2001Secretary resigned
31 January 2001New director appointed
31 January 2001Secretary resigned
31 January 2001New director appointed
31 January 2001New secretary appointed
31 January 2001New director appointed
31 January 2001New director appointed
31 January 2001Secretary resigned
31 January 2001Secretary resigned
31 January 2001New director appointed
31 January 2001New secretary appointed
20 December 2000New director appointed
20 December 2000New director appointed
7 August 2000New director appointed
7 August 2000New director appointed
26 July 2000Director resigned
26 July 2000Director resigned
9 June 2000Return made up to 24/04/00; full list of members
9 June 2000Return made up to 24/04/00; full list of members
3 February 2000Accounts for a small company made up to 30 April 1999
3 February 2000Accounts for a small company made up to 30 April 1999
2 May 1999Return made up to 24/04/99; no change of members
2 May 1999Return made up to 24/04/99; no change of members
31 January 1999Accounts for a small company made up to 30 April 1998
31 January 1999Accounts for a small company made up to 30 April 1998
17 June 1998Return made up to 24/04/98; full list of members
17 June 1998Return made up to 24/04/98; full list of members
24 June 1997Company name changed mobile dog wash LIMITED\certificate issued on 25/06/97
24 June 1997Company name changed mobile dog wash LIMITED\certificate issued on 25/06/97
20 June 1997New director appointed
20 June 1997New secretary appointed
20 June 1997Registered office changed on 20/06/97 from: 40 bow lane london EC4M 9DT
20 June 1997Director resigned
20 June 1997Registered office changed on 20/06/97 from: 40 bow lane london EC4M 9DT
20 June 1997New director appointed
20 June 1997Secretary resigned
20 June 1997Director resigned
20 June 1997New secretary appointed
20 June 1997Secretary resigned
24 April 1997Incorporation
24 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing