Advanced company searchLink opens in new window

THE PET TOY WORKSHOP LIMITED

Company number 06548920

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2015 DS01 Application to strike the company off the register
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Apr 2013 AD01 Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom on 28 April 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Professor Michael Edward Weed on 30 March 2010
26 Apr 2010 CH01 Director's details changed for Sonja Maria Weed on 30 March 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 31/03/09; full list of members
17 Apr 2008 288a Director appointed sonja maria weed
17 Apr 2008 288a Director and secretary appointed professor michael edward weed
31 Mar 2008 288b Appointment terminated secretary theydon secretaries LIMITED
31 Mar 2008 288b Appointment terminated director theydon nominees LIMITED
31 Mar 2008 NEWINC Incorporation