- Company Overview for THE PET TOY WORKSHOP LIMITED (06548920)
- Filing history for THE PET TOY WORKSHOP LIMITED (06548920)
- People for THE PET TOY WORKSHOP LIMITED (06548920)
- More for THE PET TOY WORKSHOP LIMITED (06548920)
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
|
|
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
|
|
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 |