- Company Overview for PETS AT HOME INTERCO LIMITED (05869371)
- Filing history for PETS AT HOME INTERCO LIMITED (05869371)
- People for PETS AT HOME INTERCO LIMITED (05869371)
- Charges for PETS AT HOME INTERCO LIMITED (05869371)
- Insolvency for PETS AT HOME INTERCO LIMITED (05869371)
- More for PETS AT HOME INTERCO LIMITED (05869371)
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) |
---|---|---|---|
06 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2017 | LIQ MISC | Insolvency:resolution to approve liquidators statement of account | |
12 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2016 | |
13 Apr 2016 | AP01 | Appointment of Louise Ann Stonier as a director on 4 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 | |
09 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2015 | |
21 Sep 2015 | AD02 | Register inspection address has been changed to Pets at Home Group Plc Epsom Avenue Stanley Green Handforth Cheshire SK9 3RN | |
20 Aug 2014 | AD01 | Registered office address changed from Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN to Hill House 1 Little New Street London EC4A 3TR on 20 August 2014 | |
18 Aug 2014 | 4.70 | Declaration of solvency | |
18 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2014 | MR04 | Satisfaction of charge 058693710003 in full | |
31 Jul 2014 | TM01 | Termination of appointment of Philip Hackney as a director on 29 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Sally Elizabeth Hopson as a director on 29 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Peter Pritchard as a director on 29 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
30 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | MR01 | Registration of charge 058693710003 | |
16 Apr 2014 | TM01 | Termination of appointment of Michael Calbert as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Nicolas Gheysens as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Justin Lewis-Oakes as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Brian Carroll as a director | |
21 Mar 2014 | MR04 | Satisfaction of charge 2 in full |