- Company Overview for PETE'S PETS LIMITED (06951160)
- Filing history for PETE'S PETS LIMITED (06951160)
- People for PETE'S PETS LIMITED (06951160)
- Insolvency for PETE'S PETS LIMITED (06951160)
- More for PETE'S PETS LIMITED (06951160)
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 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2014 | AD01 | Registered office address changed from 19 Warren Park Way Enderby Leicester LE19 4SA England on 1 May 2014 | |
30 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
24 Apr 2012 | AD01 | Registered office address changed from Unit 3 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 24 April 2012 | |
26 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Mr Peter John Lay on 1 October 2009 | |
21 Sep 2010 | CH03 | Secretary's details changed for Peter John Lay on 1 October 2009 | |
31 Mar 2010 | AD01 | Registered office address changed from 9-11 Fletcher Mall Beaumont Leys Leicester LE4 1DF on 31 March 2010 | |
03 Jul 2009 | NEWINC | Incorporation |