About

Registered Number: 06755086
Date of Incorporation: 21/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: Unit 30 14 - 20 George Street, Balsall Heath, Birmingham, B12 9RG,

 

Based in Birmingham, Wildlife in Bronze Ltd was setup in 2008, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Wildlife in Bronze Ltd. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Christopher Mark Reavelly 01 December 2008 - 1
STONE, Albert Dennis 21 November 2008 25 January 2010 1
TOBIN, Linsay 21 November 2008 01 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
DISS16(SOAS) - N/A 02 October 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
DISS16(SOAS) - N/A 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 31 March 2014
DISS40 - Notice of striking-off action discontinued 04 March 2014
DISS16(SOAS) - N/A 25 January 2014
AD01 - Change of registered office address 14 January 2014
AD01 - Change of registered office address 03 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 17 June 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 December 2011
SH01 - Return of Allotment of shares 14 November 2011
AA - Annual Accounts 30 August 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
TM01 - Termination of appointment of director 04 February 2010
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
NEWINC - New incorporation documents 21 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.