- Company Overview for BEVERLY HILLS PET CLUB LIMITED (08477685)
- Filing history for BEVERLY HILLS PET CLUB LIMITED (08477685)
- People for BEVERLY HILLS PET CLUB LIMITED (08477685)
- Charges for BEVERLY HILLS PET CLUB LIMITED (08477685)
- Insolvency for BEVERLY HILLS PET CLUB LIMITED (08477685)
- More for BEVERLY HILLS PET CLUB LIMITED (08477685)
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) |
---|---|---|---|
25 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2022 | |
06 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | LIQ02 | Statement of affairs | |
22 Jul 2021 | AD01 | Registered office address changed from C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 22 July 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Aug 2019 | MR01 | Registration of charge 084776850003, created on 12 August 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Dec 2018 | MR01 | Registration of charge 084776850002, created on 21 December 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH01 | Director's details changed for Mr Kemal Kenneth Tarsuslugil on 31 October 2014 | |
29 Jan 2015 | MR01 | Registration of charge 084776850001, created on 28 January 2015 | |
03 Nov 2014 | AD01 | Registered office address changed from 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL to C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 3 November 2014 |