Advanced company searchLink opens in new window

PETTERIL SIDE

Company number 07348658

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)
08 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
24 Mar 2020 AD01 Registered office address changed from Petteril Side Farm Southwaite Carlisle CA4 0JJ England to Derby House W12 Inckley Square Preston PR1 3JJ on 24 March 2020
20 Mar 2020 600 Appointment of a voluntary liquidator
20 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-03
20 Mar 2020 LIQ01 Declaration of solvency
09 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
10 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
14 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
14 Aug 2017 AD01 Registered office address changed from Petteril Side Southwaite Carlisle Cumbria CA4 0JJ to Petteril Side Farm Southwaite Carlisle CA4 0JJ on 14 August 2017
12 Aug 2017 CH01 Director's details changed for Mr Michael Johnston on 12 August 2017
12 Aug 2017 CH01 Director's details changed for Mrs Judith Ann Johnston on 12 August 2017
12 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
28 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
27 Aug 2015 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to Dalmar House Barras Lane Dalston Carlisle CA5 7NY
11 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
23 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
21 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
22 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
22 Aug 2011 AD03 Register(s) moved to registered inspection location
22 Aug 2011 AD02 Register inspection address has been changed
20 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Sep 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
01 Sep 2010 TM01 Termination of appointment of Jonathan Round as a director