- Company Overview for POSH PAWS PETCARE LIMITED (06862060)
- Filing history for POSH PAWS PETCARE LIMITED (06862060)
- People for POSH PAWS PETCARE LIMITED (06862060)
- More for POSH PAWS PETCARE LIMITED (06862060)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2021 | DS01 | Application to strike the company off the register | |
18 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Feb 2021 | AA01 | Previous accounting period extended from 29 March 2020 to 30 June 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Mrs Joanne Hutchinson on 8 April 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
24 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
17 Feb 2020 | AD01 | Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 17 February 2020 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
24 Apr 2019 | CH01 | Director's details changed for Mrs Joanne Hutchinson on 24 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
27 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
08 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jul 2015 | CH01 | Director's details changed for Joanne Hutchinson on 23 July 2015 | |
23 Jul 2015 | CH03 | Secretary's details changed for Mrs Joanne Hutchinson on 23 July 2015 | |
11 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |