Advanced company searchLink opens in new window

ACTION PETZ (HOLDINGS) LTD

Company number 09716827

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2023 DS01 Application to strike the company off the register
28 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
02 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
02 Mar 2023 PSC04 Change of details for Miss Shelley Anne Redding as a person with significant control on 20 February 2023
02 Mar 2023 CH01 Director's details changed for Miss Shelley Anne Redding on 20 February 2023
24 Feb 2023 AD01 Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG Wales to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 24 February 2023
09 Aug 2022 CH01 Director's details changed for Miss Shelley Anne Redding on 2 August 2022
09 Aug 2022 PSC04 Change of details for Miss Shelley Anne Redding as a person with significant control on 2 August 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
02 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
02 Mar 2022 PSC04 Change of details for Miss Shelley Anne Redding as a person with significant control on 24 February 2021
20 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
20 Apr 2021 AA01 Previous accounting period shortened from 29 July 2020 to 28 July 2020
02 Apr 2021 PSC04 Change of details for Miss Shelley Anne Redding as a person with significant control on 23 February 2021
30 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
30 Mar 2021 CH01 Director's details changed for Miss Shelley Anne Redding on 23 February 2021
29 Mar 2021 CH01 Director's details changed for Miss Shelley Anne Redding on 23 February 2021
29 Mar 2021 PSC04 Change of details for Miss Shelley Anne Redding as a person with significant control on 23 February 2021
22 Sep 2020 PSC04 Change of details for Miss Shelley Anne Redding as a person with significant control on 22 September 2020
28 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jul 2020 AD01 Registered office address changed from Henstaff Court Groesfaen Cardiff CF72 8NG Wales to Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG on 22 July 2020
22 Jul 2020 AD01 Registered office address changed from Unit 1 Nash Mead Queensway Meadows Newport NP19 4SU United Kingdom to Henstaff Court Groesfaen Cardiff CF72 8NG on 22 July 2020
07 May 2020 CS01 Confirmation statement made on 23 February 2020 with updates