- Company Overview for E. PETTS INTERIOR CONCEPTS LTD (09413154)
- Filing history for E. PETTS INTERIOR CONCEPTS LTD (09413154)
- People for E. PETTS INTERIOR CONCEPTS LTD (09413154)
- Insolvency for E. PETTS INTERIOR CONCEPTS LTD (09413154)
- More for E. PETTS INTERIOR CONCEPTS LTD (09413154)
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
|
|
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
|
|
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
|
|
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
|
|
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 |