Advanced company searchLink opens in new window

BARGAIN PET SUPPLIES LIMITED

Company number 09801180

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
05 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Apr 2018 PSC04 Change of details for Mr Kordian Czapla as a person with significant control on 3 April 2018
11 Apr 2018 PSC04 Change of details for Mr Kordian Czapla as a person with significant control on 3 April 2018
10 Apr 2018 AD01 Registered office address changed from 8 Hansard Gate West Meadows Industrial Estate Derby Derbyshire DE21 6AR United Kingdom to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 10 April 2018
10 Apr 2018 CH01 Director's details changed for Kordian Czapla on 3 April 2018
10 Apr 2018 CH01 Director's details changed for Kordian Czapla on 3 April 2018
04 Apr 2018 CH01 Director's details changed for Kordian Czapla on 3 April 2018
04 Apr 2018 PSC04 Change of details for Mr Kordian Czapla as a person with significant control on 3 April 2018
03 Oct 2017 PSC04 Change of details for Mr Kordian Czapla as a person with significant control on 11 August 2017
03 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
17 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
14 Sep 2016 CH01 Director's details changed for Kordian Czapla on 1 September 2016
12 Apr 2016 AD01 Registered office address changed from Room 6 Rowditch Business Centre 282 Uttoxeter New Road Derby DE22 3LN United Kingdom to 8 Hansard Gate West Meadows Industrial Estate Derby Derbyshire DE21 6AR on 12 April 2016
30 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-30
  • GBP 1