Advanced company searchLink opens in new window

PET (UK) LIMITED

Company number 01778126

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
27 Dec 2012 4.68 Liquidators' statement of receipts and payments to 14 December 2012
27 Dec 2012 4.71 Return of final meeting in a members' voluntary winding up
24 Jul 2012 4.68 Liquidators' statement of receipts and payments to 13 July 2012
16 Feb 2012 4.68 Liquidators' statement of receipts and payments to 13 January 2012
20 Jul 2011 4.68 Liquidators' statement of receipts and payments to 13 July 2011
09 Feb 2011 4.68 Liquidators' statement of receipts and payments to 13 January 2011
29 Nov 2010 AD01 Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010
06 Feb 2010 AD01 Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 6 February 2010
29 Jan 2010 4.70 Declaration of solvency
29 Jan 2010 600 Appointment of a voluntary liquidator
29 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-14
11 Jan 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2010 SH20 Statement by Directors
11 Jan 2010 CAP-SS Solvency Statement dated 07/01/10
11 Jan 2010 SH19 Statement of capital on 11 January 2010
  • GBP 2
11 Jan 2010 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
04 Dec 2009 AD01 Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
30 Jul 2009 288b Appointment Terminated Director jill kyne
02 Apr 2009 363a Return made up to 28/02/09; full list of members
17 Mar 2009 AA Full accounts made up to 30 June 2008
09 Jul 2008 288b Appointment Terminated Director michael flynn
04 Apr 2008 363a Return made up to 28/02/08; full list of members
20 Mar 2008 288a Director appointed paul derek tunnacliffe
20 Mar 2008 AA Full accounts made up to 30 June 2007