- Company Overview for PUSSYCAT PUSSYCAT CATTERY LIMITED (06649445)
- Filing history for PUSSYCAT PUSSYCAT CATTERY LIMITED (06649445)
- People for PUSSYCAT PUSSYCAT CATTERY LIMITED (06649445)
- More for PUSSYCAT PUSSYCAT CATTERY LIMITED (06649445)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jul 2011 | AR01 |
Annual return made up to 17 July 2011 with full list of shareholders
Statement of capital on 2011-07-22
|
|
22 Jul 2011 | CH03 | Secretary's details changed for Deborah Thompson on 30 April 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Neal Sidney Thompson on 30 April 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
27 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
07 Aug 2009 | 363a | Return made up to 17/07/09; full list of members | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from richmond place 127 boughton chester CH3 5BH united kingdom | |
12 Aug 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
06 Aug 2008 | 288a | Director appointed neal sidney thompson | |
06 Aug 2008 | 288a | Secretary appointed deborah thompsonn | |
21 Jul 2008 | 288b | Appointment Terminated Director online nominees LIMITED | |
21 Jul 2008 | 288b | Appointment Terminated Secretary online corporate secretaries LIMITED | |
17 Jul 2008 | NEWINC | Incorporation |