Advanced company searchLink opens in new window

E. PETTS INTERIOR CONCEPTS LTD

Company number 09413154

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)
13 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 25 February 2024
21 Feb 2024 RP05 Registered office address changed to PO Box 4385, 09413154 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024
06 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 25 February 2023
27 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolcency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022
28 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
13 Mar 2021 AD01 Registered office address changed from Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX England to C/O Anderson Brookes Insolcency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 13 March 2021
13 Mar 2021 600 Appointment of a voluntary liquidator
13 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-26
13 Mar 2021 LIQ02 Statement of affairs
04 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
31 May 2018 TM01 Termination of appointment of Laura May Petts as a director on 31 May 2018
07 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
02 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
12 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
12 Oct 2016 AP01 Appointment of Mrs Laura May Petts as a director on 6 April 2015
24 Aug 2016 AA Total exemption full accounts made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
10 Mar 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 10 March 2016