Advanced company searchLink opens in new window

PTARMIGAN-OUTFITTERS TO COUNTRY LIFE LIMITED

Company number 06507274

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2016 DS01 Application to strike the company off the register
19 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 84,000
24 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 84,000
24 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
05 Dec 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/09/2012
03 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 21/09/2012
30 Nov 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 84,000
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 84,000
  • ANNOTATION A second filed SH01 was registered on 05/12/2012
29 Oct 2012 AD01 Registered office address changed from the Old School House 8 Church Street Malpas Cheshire SY14 8NU on 29 October 2012
24 Oct 2012 AP01 Appointment of Mr David Jeremy Brunning as a director
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
14 Jun 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
12 Jun 2010 CH01 Director's details changed for Irene Lewis on 9 December 2009
12 Jun 2010 CH01 Director's details changed for Thomas Langley Lewis on 12 November 2009
12 Jun 2010 AD02 Register inspection address has been changed