- Company Overview for PESSET LIMITED (03869594)
- Filing history for PESSET LIMITED (03869594)
- People for PESSET LIMITED (03869594)
- More for PESSET LIMITED (03869594)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2013 | DS01 | Application to strike the company off the register | |
13 Sep 2012 | CH03 | Secretary's details changed for Mr Brent James Warner Potipher on 13 September 2012 | |
13 Sep 2012 | CH01 | Director's details changed for Mr Brent James Warner Potipher on 13 September 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from Belves House,17,Westbourne Avenue,Emsworth, Hampshire PO10 7QT on 13 September 2012 | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 |
Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2011-11-22
|
|
22 Nov 2011 | AP03 | Appointment of Mr Brent James Warner Potipher as a secretary on 20 September 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Dr Ruth Helen Walker on 18 December 2010 | |
22 Nov 2011 | TM02 | Termination of appointment of Mary Jean Potipher as a secretary on 19 September 2011 | |
22 Nov 2011 | TM01 | Termination of appointment of Mary Jean Potipher as a director on 19 September 2011 | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
22 Nov 2010 | CH01 | Director's details changed for Mary Jean Potipher on 1 November 2010 | |
14 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Dr Ruth Helen Walker on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Brent James Warner Potipher on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Sarah Jane Walker on 9 November 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mary Jean Potipher on 9 November 2009 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
10 Nov 2008 | 288c | Director's Change of Particulars / ruth walker / 10/10/2008 / HouseName/Number was: , now: 3; Street was: 17 westbourne avenue, now: hillside mews; Area was: , now: sarisbury green; Post Town was: emsworth, now: southampton; Post Code was: PO10 7QT, now: SO31 7LQ; Country was: , now: united kingdom | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |