- Company Overview for NET PET SHOP LIMITED (05958321)
- Filing history for NET PET SHOP LIMITED (05958321)
- People for NET PET SHOP LIMITED (05958321)
- Insolvency for NET PET SHOP LIMITED (05958321)
- More for NET PET SHOP LIMITED (05958321)
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) |
---|---|---|---|
20 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2016 | TM01 | Termination of appointment of Christopher William Millar as a director on 26 August 2016 | |
13 May 2016 | AD01 | Registered office address changed from Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016 | |
22 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2014 | |
01 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2013 | |
31 Jan 2013 | AD01 | Registered office address changed from Bridgeman Court Salop Street Bolton BL2 1DZ on 31 January 2013 | |
29 May 2012 | 1.4 | Notice of completion of voluntary arrangement | |
30 Mar 2012 | AD01 | Registered office address changed from 22 Hallview Way, Little Hulton Worsley Manchester Greater Manchester M28 0BF on 30 March 2012 | |
29 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
29 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Nov 2010 | AR01 |
Annual return made up to 6 October 2010 with full list of shareholders
Statement of capital on 2010-11-04
|
|
04 Nov 2010 | CH03 | Secretary's details changed for Lucy Frances Clinkard on 10 July 2010 | |
29 Sep 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Christopher William Millar on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Ian Stephen Waters on 21 December 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 May 2009 | 363a | Return made up to 06/10/08; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
15 Jan 2008 | 363a | Return made up to 06/10/07; full list of members |