- Company Overview for RINPOCHE PET CARE LIMITED (04278169)
- Filing history for RINPOCHE PET CARE LIMITED (04278169)
- People for RINPOCHE PET CARE LIMITED (04278169)
- Charges for RINPOCHE PET CARE LIMITED (04278169)
- Insolvency for RINPOCHE PET CARE LIMITED (04278169)
- More for RINPOCHE PET CARE LIMITED (04278169)
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) |
---|---|---|---|
09 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2012 | |
28 Dec 2012 | AD01 | Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 28 December 2012 | |
24 Dec 2012 | AD01 | Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 24 December 2012 | |
24 Jan 2012 | AD01 | Registered office address changed from 16a Orsett Road Grays Essex RM17 5DL on 24 January 2012 | |
15 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2011 | AR01 |
Annual return made up to 29 August 2011 with full list of shareholders
Statement of capital on 2011-09-01
|
|
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 May 2011 | TM02 | Termination of appointment of Ian Jennings as a secretary | |
10 May 2011 | TM01 | Termination of appointment of Ian Jennings as a director | |
28 Oct 2010 | AP03 | Appointment of Ian Jennings as a secretary | |
07 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
07 Sep 2010 | TM01 | Termination of appointment of Peter Bridges as a director | |
07 Sep 2010 | CH01 | Director's details changed for Jacqueline Claire Ward on 24 August 2010 | |
07 Sep 2010 | TM02 | Termination of appointment of Peter Bridges as a secretary | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
11 Nov 2008 | 363s | Return made up to 29/08/08; change of members | |
23 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
16 Jul 2008 | 288a | Director appointed jacqueline claire ward | |
02 Nov 2007 | 363s | Return made up to 29/08/07; no change of members |