Advanced company searchLink opens in new window

PETAINER NOMINEES LIMITED

Company number 07055723

Filter by category

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2017 DS01 Application to strike the company off the register
02 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP .01
07 Oct 2015 MR04 Satisfaction of charge 070557230001 in full
03 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP .01
29 Jul 2014 AD01 Registered office address changed from , 63 Park Road, Peterborough, PE1 2TN to PO Box 36 Tavistock House (North) Tavistock Square London WC1H 9HR on 29 July 2014
26 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
19 Mar 2014 MR01 Registration of charge 070557230002
25 Feb 2014 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP .01
23 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
28 May 2013 MR01 Registration of charge 070557230001
24 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
03 Aug 2012 AA Total exemption full accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
24 Oct 2011 AD01 Registered office address changed from , 10 Norwich Street, London, EC4A 1BD on 24 October 2011
19 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
17 Feb 2010 AP01 Appointment of Stephen Roderick Walls as a director
30 Oct 2009 TM02 Termination of appointment of Martin Henderson as a secretary
30 Oct 2009 TM01 Termination of appointment of Bibi Ally as a director
30 Oct 2009 AP01 Appointment of Jonathan Alfred Brod as a director