Advanced company searchLink opens in new window

THE NEW PETCARE COMPANY LIMITED

Company number 04666694

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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2011 DS01 Application to strike the company off the register
19 Feb 2011 TM01 Termination of appointment of Edward Thomas as a director
29 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2
29 Mar 2010 CH01 Director's details changed for Mr Edward Hugh Roderick Thomas on 28 February 2010
25 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
26 Feb 2009 AA Accounts made up to 30 April 2008
25 Feb 2009 363a Return made up to 14/02/09; full list of members
24 Feb 2009 288c Director and Secretary's Change of Particulars / rupert pearce gould / 01/10/2008 / HouseName/Number was: , now: 65; Street was: 65 church street, now: church street; Region was: , now: cambridgeshire; Post Code was: CB2 5NP, now: CB22 7NP; Occupation was: director, now: company director
03 Mar 2008 363a Return made up to 14/02/08; full list of members
03 Mar 2008 287 Registered office changed on 03/03/2008 from 65 church street harston cambridge cambridgeshire CB2 5NT
29 Feb 2008 288c Director and Secretary's Change of Particulars / rupert pearce gould / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 61-65; Street was: harston manor, now: church street; Region was: , now: cambridgeshire; Post Code was: CB2 5NT, now: CB22 7NP
26 Feb 2008 AA Accounts made up to 30 April 2007
26 Feb 2007 363a Return made up to 14/02/07; full list of members
27 Jan 2007 AA Accounts made up to 30 April 2006
07 Mar 2006 363a Return made up to 14/02/06; full list of members
07 Mar 2006 288c Director's particulars changed
06 Oct 2005 225 Accounting reference date extended from 28/02/06 to 30/04/06
20 Sep 2005 AA Accounts made up to 28 February 2005
24 Feb 2005 363s Return made up to 14/02/05; full list of members
15 Dec 2004 288a New secretary appointed
15 Dec 2004 88(2)R Ad 06/12/04--------- £ si 1@1=1 £ ic 1/2
15 Dec 2004 288b Secretary resigned
15 Dec 2004 287 Registered office changed on 15/12/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH