- Company Overview for PETS AHEAD LIMITED (06134379)
- Filing history for PETS AHEAD LIMITED (06134379)
- People for PETS AHEAD LIMITED (06134379)
- Charges for PETS AHEAD LIMITED (06134379)
- Insolvency for PETS AHEAD LIMITED (06134379)
- More for PETS AHEAD LIMITED (06134379)
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) |
---|---|---|---|
13 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2012 | 2.35B | Notice of move from Administration to Dissolution on 11 April 2012 | |
29 Nov 2011 | 2.24B | Administrator's progress report to 25 October 2011 | |
07 Jul 2011 | F2.18 | Notice of deemed approval of proposals | |
06 Jul 2011 | 2.16B | Statement of affairs with form 2.14B | |
23 Jun 2011 | 2.17B | Statement of administrator's proposal | |
10 Jun 2011 | AD01 | Registered office address changed from Church Bank Industrial Estate Llandovery Carmarthenshire SA20 0BA on 10 June 2011 | |
05 May 2011 | 2.12B | Appointment of an administrator | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2010 | AR01 |
Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-07-09
|
|
09 Jul 2010 | CH01 | Director's details changed for Geraint Vincent Davies on 2 March 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Jonathan Paul Davies on 2 March 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Ian Raymond Conrad Davies on 2 March 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Annette Davies on 2 March 2010 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 02/03/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Jan 2009 | 288c | Director's Change of Particulars / john davies / 01/01/2009 / Forename was: john, now: jonathan; HouseName/Number was: , now: 25; Street was: 8 orchard street, now: victoria street; Region was: carmarthenshire, now: carms; Post Code was: SA20 0DG, now: SA20 0YD | |
10 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
11 May 2007 | 395 | Particulars of mortgage/charge | |
02 Mar 2007 | NEWINC | Incorporation |