Advanced company searchLink opens in new window

MY PET BAG LIMITED

Company number 06296750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Sep 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
13 Sep 2013 AD01 Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 9NN on 13 September 2013
16 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
27 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
09 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
09 Aug 2011 AP01 Appointment of Mr Oliver William Graham as a director
13 May 2011 CERTNM Company name changed streamline business solutions (uk) LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-02-01
26 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-01
11 Feb 2011 CONNOT Change of name notice
01 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
21 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
21 Jul 2010 AD01 Registered office address changed from Westbourne House 60 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 July 2010
21 Jul 2010 CH01 Director's details changed for Niki Andrew Entwistle on 29 June 2010
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Jun 2009 363a Return made up to 29/06/09; full list of members
20 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Jul 2008 363a Return made up to 29/06/08; full list of members
09 Jul 2008 288b Appointment terminated secretary karen miree
06 May 2008 225 Accounting reference date shortened from 30/06/2008 to 30/04/2008
18 Mar 2008 288b Appointment terminate, secretary niki andrew entwistle logged form