- Company Overview for PETE'S PET SHOP LIMITED (06520804)
- Filing history for PETE'S PET SHOP LIMITED (06520804)
- People for PETE'S PET SHOP LIMITED (06520804)
- More for PETE'S PET SHOP LIMITED (06520804)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2011 | TM01 | Termination of appointment of Julie Llewellyn as a director on 1 August 2011 | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2011 | AR01 |
Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-03-24
|
|
23 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
23 Mar 2010 | TM01 | Termination of appointment of Linda Price as a director | |
23 Mar 2010 | CH01 | Director's details changed for Julie Llewellyn on 1 January 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Nov 2009 | AD01 | Registered office address changed from 11 Garret Close Dunstable Bedfordshire LU6 3EG on 17 November 2009 | |
05 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
21 May 2008 | 288a | Director appointed linda louise price | |
18 Mar 2008 | 288a | Secretary appointed peter conway | |
18 Mar 2008 | 288a | Director appointed julie llewellyn | |
05 Mar 2008 | 288b | Appointment Terminated Director hanover directors LIMITED | |
05 Mar 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
03 Mar 2008 | NEWINC | Incorporation |